Search icon

PRECISION ENDODONTICS P.C.

Company Details

Name: PRECISION ENDODONTICS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jul 2014 (11 years ago)
Entity Number: 4604859
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 3615 SENECA STREET, SUITE O, WEST SENECA, NY, United States, 14224
Principal Address: 3615 Seneca Street, Buffalo, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRECISION ENDODONTICS 401K RETIREMENT PLAN 2017 471409177 2018-09-24 PRECISION ENDODONTICS, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 621210
Sponsor’s telephone number 7166754828
Plan sponsor’s address 3615 SENECA ST., SUITE O, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2018-09-24
Name of individual signing AARON MCCANN
PRECISION ENDODONTICS 401K RETIREMENT PLAN 2016 471409177 2018-02-12 PRECISION ENDODONTICS, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 621210
Sponsor’s telephone number 7166754828
Plan sponsor’s address 3615 SENECA ST., SUITE O, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2018-02-12
Name of individual signing AARON MCCANN
PRECISION ENDODONTICS 401K RETIREMENT PLAN 2015 471409177 2016-12-19 PRECISION ENDODONTICS, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 621210
Sponsor’s telephone number 7166754828
Plan sponsor’s address 3615 SENECA ST., SUITE O, WEST SENECA, NY, 14224
PRECISION ENDODONTICS 401K RETIREMENT PLAN 2014 471409177 2015-09-08 PRECISION ENDODONTICS, P.C. 4
Three-digit plan number (PN) 001
Effective date of plan 2015-03-01
Business code 812990
Sponsor’s telephone number 7166754828
Plan sponsor’s address 3615 SENECA ST., SUITE O, WEST SENECA, NY, 14224

Signature of

Role Plan administrator
Date 2015-09-08
Name of individual signing DR. AARON T. MCCANN

Chief Executive Officer

Name Role Address
AARON MCCANN D.D.S. Chief Executive Officer 3615 SENECA STREET, BUFFALO, NY, United States, 14127

DOS Process Agent

Name Role Address
PRECISION ENDODONTICS P.C. DOS Process Agent 3615 SENECA STREET, SUITE O, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 3615 SENECA STREET, SUITE O, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 3615 SENECA STREET, BUFFALO, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address 3615 SENECA STREET, SUITE O, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-08-14 2024-07-16 Address 3615 SENECA STREET, BUFFALO, NY, 14127, USA (Type of address: Chief Executive Officer)
2023-08-14 2024-07-16 Address 3615 SENECA STREET, SUITE O, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2023-08-14 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-14 2024-07-16 Address 3615 SENECA STREET, SUITE O, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2023-08-14 2023-08-14 Address 3615 SENECA STREET, BUFFALO, NY, 14127, USA (Type of address: Chief Executive Officer)
2018-04-11 2023-08-14 Address 3615 SENECA STREET, SUITE O, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2014-07-11 2023-08-14 Address 3615 SENECA STREET, SUITE O, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240716000721 2024-07-16 BIENNIAL STATEMENT 2024-07-16
230814003562 2023-08-14 BIENNIAL STATEMENT 2022-07-01
201123060067 2020-11-23 BIENNIAL STATEMENT 2020-07-01
180411006218 2018-04-11 BIENNIAL STATEMENT 2016-07-01
140711000014 2014-07-11 CERTIFICATE OF INCORPORATION 2014-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4060087105 2020-04-12 0296 PPP 3615 Seneca Street - Suite O, BUFFALO, NY, 14224-3444
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95200
Loan Approval Amount (current) 95200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14224-3444
Project Congressional District NY-26
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95734.68
Forgiveness Paid Date 2020-11-19

Date of last update: 08 Mar 2025

Sources: New York Secretary of State