Search icon

CALNON & CILANO, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CALNON & CILANO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jan 1989 (37 years ago)
Entity Number: 1315287
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 3220 Chili Ave, Rochester, NY, United States, 14624
Principal Address: 3220 CHILI AVENUE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A CILANO DDS Chief Executive Officer 3220 CHILI AVENUE, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
CALNON & CILANO, D.D.S., P.C. DOS Process Agent 3220 Chili Ave, Rochester, NY, United States, 14624

National Provider Identifier

NPI Number:
1326545443
Certification Date:
2025-05-08

Authorized Person:

Name:
DR. THOMAS A CILANO
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161368020
Plan Year:
2024
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1994-02-24 2019-01-03 Address 3220 CHILI AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1993-03-17 2019-01-03 Address 3220 CHILI AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1989-01-12 1994-02-24 Address 3220 CHILI AVENUE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210813002219 2021-08-13 BIENNIAL STATEMENT 2021-08-13
190103060938 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170103007278 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150108006281 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130325006025 2013-03-25 BIENNIAL STATEMENT 2013-01-01

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$154,273.1
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,273.1
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$154,974.73
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $154,268.1
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$154,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$155,015.36
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $154,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State