Search icon

PRECISION ENDODONTICS P.C.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
471409177
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-20 2025-06-20 Address 3615 SENECA STREET, SUITE O, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)
2025-06-20 2025-06-20 Address 3615 SENECA STREET, BUFFALO, NY, 14127, 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)
2024-07-16 2025-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-16 2024-07-16 Address 3615 SENECA STREET, SUITE O, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250620000390 2025-06-18 CERTIFICATE OF CHANGE BY ENTITY 2025-06-18
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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95200.00
Total Face Value Of Loan:
95200.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$95,200
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,734.68
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $95,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State