Search icon

ROBBINS, D.D.S, P.C.

Company Details

Name: ROBBINS, D.D.S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Apr 1978 (47 years ago)
Entity Number: 481034
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 2084 SHERIDAN DRIVE, BUFFALO, NY, United States, 14221
Principal Address: 2084 SHERIDAN DR., BUFFALO, NY, United States, 14223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRA M. ROBBINS, D.D.S. Chief Executive Officer 2084 SHERIDAN DR., BUFFALO, NY, United States, 14223

DOS Process Agent

Name Role Address
IRA M ROBBINS DOS Process Agent 2084 SHERIDAN DRIVE, BUFFALO, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161101605
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1991-07-29 1993-07-16 Address 2084 SHERIDAN DRIVE, KENMORE, NY, 14223, USA (Type of address: Service of Process)
1978-04-03 1991-07-29 Address 1201 COLVIN AVE, KENMORE, NY, 14223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180125000506 2018-01-25 CERTIFICATE OF AMENDMENT 2018-01-25
140414006118 2014-04-14 BIENNIAL STATEMENT 2014-04-01
20130308070 2013-03-08 ASSUMED NAME LLC INITIAL FILING 2013-03-08
120516003106 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100422002195 2010-04-22 BIENNIAL STATEMENT 2010-04-01

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46978
Current Approval Amount:
46978
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47531.44

Date of last update: 18 Mar 2025

Sources: New York Secretary of State