Search icon

NICKEL CITY DENTISTRY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NICKEL CITY DENTISTRY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jun 2014 (11 years ago)
Entity Number: 4598561
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 4498 MAIN STREET SUITE 2, AMHERST, NY, United States, 14226
Principal Address: 4498 Main St, Ste 2, Amherst, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4498 MAIN STREET SUITE 2, AMHERST, NY, United States, 14226

Chief Executive Officer

Name Role Address
DR MICHELLE BOYD AUGELLO Chief Executive Officer 33 IVYHURST RD, AMHERST, NY, United States, 14226

National Provider Identifier

NPI Number:
1801287370

Authorized Person:

Name:
MR. MICHAEL AUGELLO
Role:
PRACTICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
471203656
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 33 IVYHURST RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2015-11-17 2024-06-04 Address 4498 MAIN STREET SUITE 2, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2014-06-26 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-06-26 2015-11-17 Address LEVENE GOULDIN & THOMPSON LLP, 450 PLAZA DRIVE, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604003292 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220719002061 2022-07-19 BIENNIAL STATEMENT 2022-06-01
151117000648 2015-11-17 CERTIFICATE OF CHANGE 2015-11-17
140626000463 2014-06-26 CERTIFICATE OF INCORPORATION 2014-06-26

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$165,909
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,909
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$157,185.16
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $165,909
Jobs Reported:
13
Initial Approval Amount:
$155,910
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,910
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$156,687.41
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $155,908

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State