Search icon

MATTHEW SCHWEDFEGER, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MATTHEW SCHWEDFEGER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Feb 2017 (8 years ago)
Entity Number: 5090611
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 20 N. Main St, Pittsford, NY, United States, 14534
Principal Address: 20 Parkwood Ave, Rochester, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATTHEW SCHWEDFEGER DOS Process Agent 20 N. Main St, Pittsford, NY, United States, 14534

Chief Executive Officer

Name Role Address
MATTHEW SCHWEDFEGER Chief Executive Officer 20 N. MAIN ST, PITTSFORD, NY, United States, 14534

National Provider Identifier

NPI Number:
1336670108

Authorized Person:

Name:
MATTHEW SCHWEDFEGER
Role:
OWNER/DENTIST
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
820611499
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 20 N. MAIN ST, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-10-10 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2025-02-01 Address 20 N. MAIN ST, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2023-10-10 2025-02-01 Address 20 N. Main St, Pittsford, NY, 14534, USA (Type of address: Service of Process)
2017-02-23 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201040319 2025-02-01 BIENNIAL STATEMENT 2025-02-01
231010002847 2023-10-10 BIENNIAL STATEMENT 2023-02-01
170223000393 2017-02-23 CERTIFICATE OF INCORPORATION 2017-02-23

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$93,932
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,557.36
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $93,927
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$93,932
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,932
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,881.61
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $93,932

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State