Search icon

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

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1043729239

Authorized Person:

Name:
MS. JULIE KOSCIELNY
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
1223P0300X - Periodontist
Is Primary:
No
Selected Taxonomy:
1223P0300X - Periodontist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
160974169
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
208865.00
Total Face Value Of Loan:
208865.00
Date:
2020-04-11
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:
148889.00
Total Face Value Of Loan:
148889.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$208,865
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$208,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$210,575.98
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $208,861
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$148,889
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,889
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,581.85
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $148,889

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State