Search icon

ROBERT S. KOWAL DDS, P.C.

Company Details

Name: ROBERT S. KOWAL DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Oct 1995 (29 years ago)
Entity Number: 1967877
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1680 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT KOWAL Chief Executive Officer 1680 MONROE AVE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
ROBERT KOWAL DOS Process Agent 1680 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
1997-10-23 1999-10-25 Address 920 WINTON RD., ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
1997-10-23 1999-10-25 Address 920 SO. WINTON RD., ROCHESTER, NY, 14618, USA (Type of address: Principal Executive Office)
1995-10-25 1999-10-25 Address 920 WINTON ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131105002305 2013-11-05 BIENNIAL STATEMENT 2013-10-01
111017002389 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091106002217 2009-11-06 BIENNIAL STATEMENT 2009-10-01
071010002758 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051121002133 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030929002106 2003-09-29 BIENNIAL STATEMENT 2003-10-01
010928002501 2001-09-28 BIENNIAL STATEMENT 2001-10-01
991025002452 1999-10-25 BIENNIAL STATEMENT 1999-10-01
990511000098 1999-05-11 ERRONEOUS ENTRY 1999-05-11
DP-1412342 1999-03-24 DISSOLUTION BY PROCLAMATION 1999-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1446737403 2020-05-04 0219 PPP 1680 MONROE AVE, ROCHESTER, NY, 14618-1488
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26045
Loan Approval Amount (current) 26045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-1488
Project Congressional District NY-25
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26227.31
Forgiveness Paid Date 2021-01-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State