Search icon

PREMIUM DENTAL LABORATORIES, INC.

Company Details

Name: PREMIUM DENTAL LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 1993 (32 years ago)
Date of dissolution: 29 Jun 2023
Entity Number: 1692389
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1433 LYELL AVENUE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1433 LYELL AVENUE, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
CHIARINO DIRENZO Chief Executive Officer 1433 LYELL AVENUE, ROCHESTER, NY, United States, 14604

History

Start date End date Type Value
1994-03-02 2023-08-24 Address 1433 LYELL AVENUE, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1994-03-02 2023-08-24 Address 1433 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1993-01-07 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-01-07 1994-03-02 Address 1433 LYELL AVENUE, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824001689 2023-06-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-29
130130002231 2013-01-30 BIENNIAL STATEMENT 2013-01-01
110203002537 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090210002019 2009-02-10 BIENNIAL STATEMENT 2009-01-01
070110002631 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050204002473 2005-02-04 BIENNIAL STATEMENT 2005-01-01
030117002098 2003-01-17 BIENNIAL STATEMENT 2003-01-01
010111002326 2001-01-11 BIENNIAL STATEMENT 2001-01-01
990115002071 1999-01-15 BIENNIAL STATEMENT 1999-01-01
970226002438 1997-02-26 BIENNIAL STATEMENT 1997-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8602708602 2021-03-25 0219 PPS 1433 Lyell Ave, Rochester, NY, 14606-2125
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-2125
Project Congressional District NY-25
Number of Employees 1
NAICS code 339999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9831.74
Forgiveness Paid Date 2022-02-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State