Search icon

HOWARD W. BENATOVICH, D.D.S., P.C.

Company Details

Name: HOWARD W. BENATOVICH, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Oct 1978 (47 years ago)
Entity Number: 514614
ZIP code: 14224
County: Erie
Place of Formation: New York
Address: 1281 UNION RD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOWARD W BENATOVICH Chief Executive Officer 1281 UNION RD, WEST SENECA, NY, United States, 14224

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1281 UNION RD, WEST SENECA, NY, United States, 14224

History

Start date End date Type Value
1993-11-16 2004-11-09 Address 5136 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1993-01-27 2004-11-09 Address 5136 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1993-01-27 2004-11-09 Address 5136 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
1978-10-05 1993-11-16 Address 5136 SHERIDAN DR, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150318052 2015-03-18 ASSUMED NAME LLC INITIAL FILING 2015-03-18
141008006359 2014-10-08 BIENNIAL STATEMENT 2014-10-01
101014003013 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080924002923 2008-09-24 BIENNIAL STATEMENT 2008-10-01
061013002800 2006-10-13 BIENNIAL STATEMENT 2006-10-01
041109002935 2004-11-09 BIENNIAL STATEMENT 2004-10-01
020930003006 2002-09-30 BIENNIAL STATEMENT 2002-10-01
000925002064 2000-09-25 BIENNIAL STATEMENT 2000-10-01
961007002916 1996-10-07 BIENNIAL STATEMENT 1996-10-01
931116002899 1993-11-16 BIENNIAL STATEMENT 1993-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8199968609 2021-03-24 0296 PPS 1281 Union Rd, West Seneca, NY, 14224-2900
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208865
Loan Approval Amount (current) 208865
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 Existing or more than 2 years old
Project Address West Seneca, ERIE, NY, 14224-2900
Project Congressional District NY-23
Number of Employees 16
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 210575.98
Forgiveness Paid Date 2022-02-23
2983147109 2020-04-11 0296 PPP 1281 Union Rd, BUFFALO, NY, 14224-2900
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148889
Loan Approval Amount (current) 148889
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, 14224-2900
Project Congressional District NY-23
Number of Employees 13
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150581.85
Forgiveness Paid Date 2021-06-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State