Search icon

DAVID M. GOLDSTEIN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DAVID M. GOLDSTEIN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Sep 1980 (45 years ago)
Entity Number: 653350
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 1259 CLEVELAND DRIVE, CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID M. GOLDSTEIN, D.D.S., P.C. DOS Process Agent 1259 CLEVELAND DRIVE, CHEEKTOWAGA, NY, United States, 14225

Chief Executive Officer

Name Role Address
RYAN B GOLDSTEIN DDS Chief Executive Officer 1259 CLEVELAND DRIVE, CHEEKTOWAGA, NY, United States, 14225

Form 5500 Series

Employer Identification Number (EIN):
161151422
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 1259 CLEVELAND DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address 114 SOUTH CAYUGA ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 1259 CLEVELAND DRIVE, CHEEKTOWAGA, NY, 14225, USA (Type of address: Chief Executive Officer)
2023-02-16 2023-02-16 Address 114 SOUTH CAYUGA ROAD, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2023-02-16 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250116001002 2025-01-16 BIENNIAL STATEMENT 2025-01-16
230216001628 2023-02-16 BIENNIAL STATEMENT 2022-09-01
930701002074 1993-07-01 BIENNIAL STATEMENT 1992-09-01
A701811-5 1980-09-29 CERTIFICATE OF INCORPORATION 1980-09-29

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$181,190
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$182,083.54
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $181,189
Jobs Reported:
12
Initial Approval Amount:
$181,190
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$181,190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$182,180.44
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $141,264
Utilities: $1,650
Mortgage Interest: $0
Rent: $28,000
Refinance EIDL: $0
Healthcare: $10276
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State