Name: | CROMBACH AND GILSON, D.D.S., P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 1980 (44 years ago) |
Entity Number: | 662723 |
ZIP code: | 14519 |
County: | Wayne |
Place of Formation: | New York |
Address: | 6200 Slocum Rd, ONTARIO, NY, United States, 14519 |
Principal Address: | Mary Jo Tobin, 6200 Slocum Rd, Ontario, NY, United States, 14519 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP GILSON | DOS Process Agent | 6200 Slocum Rd, ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
PHILIP GILSON | Chief Executive Officer | 6200 SLOCUM RD, ONTARIO, NY, United States, 14519 |
Start date | End date | Type | Value |
---|---|---|---|
1980-11-14 | 2025-01-24 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
1980-11-14 | 2025-01-24 | Address | 5973 WALWORTH RD., ONTARIO, NY, 14519, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124000383 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
000114000538 | 2000-01-14 | CERTIFICATE OF AMENDMENT | 2000-01-14 |
A714235-5 | 1980-11-14 | CERTIFICATE OF INCORPORATION | 1980-11-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1345347100 | 2020-04-10 | 0219 | PPP | 6200 Slocum Rd, ONTARIO, NY, 14519-9102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9528808309 | 2021-01-30 | 0219 | PPS | 6200 Slocum Rd, Ontario, NY, 14519-9142 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State