Search icon

M. SALMON ORTHODONTICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: M. SALMON ORTHODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Feb 1977 (48 years ago)
Entity Number: 424399
ZIP code: 14020
County: Allegany
Place of Formation: New York
Address: 5A BATAVIA CITY CENTRE, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARLIN S. SALMON Chief Executive Officer 5A BATAVIA CITY CENTRE, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
M. SALMON ORTHODONTICS P.C. DOS Process Agent 5A BATAVIA CITY CENTRE, BATAVIA, NY, United States, 14020

Form 5500 Series

Employer Identification Number (EIN):
161080386
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2015-03-04 2021-02-01 Address 5A BATAVIA CITY CENTRE, BATAVIA, NY, 14020, 2168, USA (Type of address: Service of Process)
2007-02-16 2015-03-04 Address 5A BATAVIA CITY CENTRE, BATAVIA, NY, 14020, 2168, USA (Type of address: Service of Process)
2007-02-16 2015-03-04 Address 5A BATAVIA CITY CENTRE, BATAVIA, NY, 14020, 2168, USA (Type of address: Principal Executive Office)
1994-04-22 2007-02-16 Address 5A GENESEE COUNTRY MALL, BATAVIA, NY, 14020, 2168, USA (Type of address: Chief Executive Officer)
1994-04-22 2007-02-16 Address 5A GENESEE COUNTRY MALL, BATAVIA, NY, 14020, 2168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210201060347 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190206060429 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170308006062 2017-03-08 BIENNIAL STATEMENT 2017-02-01
150304006373 2015-03-04 BIENNIAL STATEMENT 2015-02-01
140909000047 2014-09-09 CERTIFICATE OF AMENDMENT 2014-09-09

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$58,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,822.67
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $58,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State