Search icon

CROMBACH AND GILSON, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

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 (45 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

DOS Process Agent

Name Role Address
PHILIP GILSON DOS Process Agent 6200 Slocum Rd, ONTARIO, NY, United States, 14519

Chief Executive Officer

Name Role Address
PHILIP GILSON Chief Executive Officer 6200 SLOCUM RD, ONTARIO, NY, United States, 14519

National Provider Identifier

NPI Number:
1538826144
Certification Date:
2021-11-18

Authorized Person:

Name:
DR. MARYJO MARRO TOBIN
Role:
DENTIST OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161152264
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
118550.00
Total Face Value Of Loan:
118550.00
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:
125200.00
Total Face Value Of Loan:
125200.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$125,200
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,479.44
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $125,200
Jobs Reported:
13
Initial Approval Amount:
$118,550
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,524.38
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $118,546
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State