Search icon

SOUTHTOWNS DENTAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHTOWNS DENTAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Nov 1981 (44 years ago)
Entity Number: 734640
ZIP code: 14218
County: Erie
Place of Formation: New York
Address: 1497 ABBOTT RD, LACKAWANNA, NY, United States, 14218
Principal Address: 7334 CHESTNUT RIDGE RD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DR. KEVIN D'ANGELO Chief Executive Officer 7334 CHESTNUT RIDGE RD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1497 ABBOTT RD, LACKAWANNA, NY, United States, 14218

National Provider Identifier

NPI Number:
1982616033

Authorized Person:

Name:
DR. KEVIN A D'ANGELO
Role:
DENTIST/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
No

Contacts:

Fax:
7168237115

Form 5500 Series

Employer Identification Number (EIN):
161165593
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
1993-11-02 2003-10-27 Address 810 ABBOTT ROAD, BUFFALO, NY, 14220, USA (Type of address: Service of Process)
1981-11-16 2021-07-02 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
1981-11-16 1993-11-02 Address 810 ABBOTT RD., BUFFALO, NY, 14220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131106007120 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111121002086 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091119002364 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071114002323 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051227002225 2005-12-27 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$191,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$191,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$193,253.44
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $191,200
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
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