Search icon

HY-TECH DENTAL LAB, INC.

Company Details

Name: HY-TECH DENTAL LAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1994 (31 years ago)
Entity Number: 1841446
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 173 EMPIRE BLVD., ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH J. CALCAGNO Chief Executive Officer 173 EMPIRE BLVD., ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
HY-TECH DENTAL LAB, INC. DOS Process Agent 173 EMPIRE BLVD., ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
1998-08-19 2020-08-04 Address 173 EMPIRE BLVD., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
1996-08-08 1998-08-19 Address 565 BLOSSOM ROAD, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1996-08-08 1998-08-19 Address 565 BLOSSOM ROAD, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
1994-08-03 1998-08-19 Address 565 BLOSSOM ROAD, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804060837 2020-08-04 BIENNIAL STATEMENT 2020-08-01
160801007295 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140905006130 2014-09-05 BIENNIAL STATEMENT 2014-08-01
120831002222 2012-08-31 BIENNIAL STATEMENT 2012-08-01
100820003169 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080807003153 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060801002396 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040910002787 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020731002184 2002-07-31 BIENNIAL STATEMENT 2002-08-01
000816002043 2000-08-16 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7071458507 2021-03-05 0219 PPS 173 Empire Blvd, Rochester, NY, 14609-4358
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75960
Loan Approval Amount (current) 75960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-4358
Project Congressional District NY-25
Number of Employees 8
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76415.76
Forgiveness Paid Date 2021-10-21
2997927108 2020-04-11 0219 PPP 173 EMPIRE BLVD, ROCHESTER, NY, 14609-4358
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75160
Loan Approval Amount (current) 75160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-4358
Project Congressional District NY-25
Number of Employees 9
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76015.99
Forgiveness Paid Date 2021-06-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State