Search icon

TROLLEY DENTAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TROLLEY DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Feb 1996 (29 years ago)
Entity Number: 1997375
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 24 B GROVE ST, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 B GROVE ST, PITTSFORD, NY, United States, 14534

Chief Executive Officer

Name Role Address
DOUGLAS A TROLLEY DDS Chief Executive Officer 24 B GROVE ST, PITTSFORD, NY, United States, 14534

Form 5500 Series

Employer Identification Number (EIN):
161496316
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2002-02-14 2008-02-04 Address 24B GROVE ST, PITTSFORD, NY, 14534, 1333, USA (Type of address: Chief Executive Officer)
1998-02-02 2002-02-14 Address 24B GROVE ST, PITTSFORD, NY, 14534, 1333, USA (Type of address: Chief Executive Officer)
1998-02-02 2008-02-04 Address 24B GROVE ST, PITTSFORD, NY, 14534, 1333, USA (Type of address: Principal Executive Office)
1996-02-06 2008-02-04 Address 24B GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120319002743 2012-03-19 BIENNIAL STATEMENT 2012-02-01
080204003012 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060301002895 2006-03-01 BIENNIAL STATEMENT 2006-02-01
040217002428 2004-02-17 BIENNIAL STATEMENT 2004-02-01
020214002359 2002-02-14 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$83,600
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,626.1
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $83,600
Jobs Reported:
7
Initial Approval Amount:
$83,600
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$84,197.8
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $83,599

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State