Search icon

BUHITE & BUHITE D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BUHITE & BUHITE D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jun 1994 (31 years ago)
Entity Number: 1832618
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 564 E RIDGE RD, STE 201, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J BUHITE II DDS Chief Executive Officer 564 E RIDGE RD, STE 201, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 564 E RIDGE RD, STE 201, ROCHESTER, NY, United States, 14621

National Provider Identifier

NPI Number:
1912103474

Authorized Person:

Name:
DR. ROBERT J BUHITE II
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
5853421390

Form 5500 Series

Employer Identification Number (EIN):
161461493
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-30 2024-09-30 Address 564 E RIDGE RD, STE 201, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2013-09-27 2024-09-30 Address 564 E RIDGE RD, STE 201, ROCHESTER, NY, 14621, USA (Type of address: Service of Process)
2013-09-27 2024-09-30 Address 564 E RIDGE RD, STE 201, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
1998-05-27 2013-09-27 Address 1295 PORTLAND AVE, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)
1998-05-27 2013-09-27 Address 1295 PORTLAND AVE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240930019360 2024-09-30 BIENNIAL STATEMENT 2024-09-30
130927002220 2013-09-27 BIENNIAL STATEMENT 2012-06-01
100618002186 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080610003152 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060522002570 2006-05-22 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2010-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
694000.00
Total Face Value Of Loan:
694000.00
Date:
2010-03-19
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:
895000.00
Total Face Value Of Loan:
895000.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$203,300
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$203,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$205,327.35
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $203,300
Jobs Reported:
25
Initial Approval Amount:
$182,159.45
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,159.45
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$182,837.49
Servicing Lender:
Wayne Bank
Use of Proceeds:
Payroll: $182,158.45
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State