Search icon

ARIENO DENTAL LABORATORY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARIENO DENTAL LABORATORY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 1993 (32 years ago)
Entity Number: 1731121
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 2800 SPENCERPORT ROAD, SPENCERPORT, NY, United States, 14559
Principal Address: 2800 SPENCERPORT ROAD, STE A1, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN A ARIENO Chief Executive Officer 2800 SPENCERPORT ROAD, STE A1, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2800 SPENCERPORT ROAD, SPENCERPORT, NY, United States, 14559

History

Start date End date Type Value
2007-07-17 2011-08-04 Address 2800 SPENCERPORT ROAD, STE A1, SPENCERPORT, NY, 14559, USA (Type of address: Chief Executive Officer)
2003-05-23 2007-07-17 Address 42 NICHOLS ST 10B, SPENERPORT, NY, 14559, 2180, USA (Type of address: Principal Executive Office)
2003-05-23 2007-07-17 Address 42 NICHOLS ST 10B, SPENCERPORT, NY, 14559, 2180, USA (Type of address: Service of Process)
2003-05-23 2007-07-17 Address 42 NICHOLS ST 10B, SPENCERPORT, NY, 14559, 2180, USA (Type of address: Chief Executive Officer)
1997-06-12 2003-05-23 Address 49 FIELDING RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130912002159 2013-09-12 BIENNIAL STATEMENT 2013-06-01
110804003003 2011-08-04 BIENNIAL STATEMENT 2011-06-01
090527002668 2009-05-27 BIENNIAL STATEMENT 2009-06-01
070717003016 2007-07-17 BIENNIAL STATEMENT 2007-06-01
050728002070 2005-07-28 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
107720.00
Total Face Value Of Loan:
107720.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-07
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:
123000.00
Total Face Value Of Loan:
123000.00
Date:
2016-12-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2011-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
7420.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$123,000
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$123,878.08
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $123,000
Jobs Reported:
10
Initial Approval Amount:
$107,720
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,114.97
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $107,717

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State