Search icon

DENTAL DYNAMICS, INCORPORATED

Company Details

Name: DENTAL DYNAMICS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1994 (31 years ago)
Entity Number: 1855355
ZIP code: 14086
County: Erie
Place of Formation: New York
Address: 7 FOXHUNT ROAD, SUITE 2, LANCASTER, NY, United States, 14086

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 FOXHUNT ROAD, SUITE 2, LANCASTER, NY, United States, 14086

History

Start date End date Type Value
1994-09-27 2017-06-07 Address 3380 SHERIDAN DRIVE, SUITE 455, AMHERST, NY, 14226, 1499, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170607000471 2017-06-07 CERTIFICATE OF CHANGE 2017-06-07
940927000612 1994-09-27 CERTIFICATE OF INCORPORATION 1994-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5503567101 2020-04-13 0296 PPP 7 Foxhunt Rd, LANCASTER, NY, 14086-1113
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LANCASTER, ERIE, NY, 14086-1113
Project Congressional District NY-23
Number of Employees 2
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19504.63
Forgiveness Paid Date 2021-05-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State