Search icon

CORNERSTONE DENTAL, LLP

Company Details

Name: CORNERSTONE DENTAL, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 13 May 1996 (29 years ago)
Entity Number: 2028904
ZIP code: 14616
County: Blank
Place of Formation: New York
Address: 3770 MT READ BLVD, ROCHESTER, NY, United States, 14616

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CORNERSTONE DENTAL, LLP 401(K) PLAN 2023 161462496 2024-09-09 CORNERSTONE DENTAL, LLP 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5858657030
Plan sponsor’s address 3770 MT. READ BOULEVARD, ROCHESTER, NY, 14616
CORNERSTONE DENTAL, LLP 401(K) PLAN 2022 161462496 2023-08-15 CORNERSTONE DENTAL, LLP 43
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5858657030
Plan sponsor’s address 3770 MT. READ BOULEVARD, ROCHESTER, NY, 14616
CORNERSTONE DENTAL, LLP 401(K) PLAN 2021 161462496 2022-07-29 CORNERSTONE DENTAL, LLP 51
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5858657030
Plan sponsor’s address 3770 MT. READ BOULEVARD, ROCHESTER, NY, 14616
CORNERSTONE DENTAL, LLP 401(K) PLAN 2020 161462496 2021-06-18 CORNERSTONE DENTAL, LLP 41
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5858657030
Plan sponsor’s address 3770 MT. READ BOULEVARD, ROCHESTER, NY, 14616
CORNERSTONE DENTAL, LLP 401(K) PLAN 2019 161462496 2020-05-05 CORNERSTONE DENTAL, LLP 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5858657030
Plan sponsor’s address 3770 MT. READ BOULEVARD, ROCHESTER, NY, 14616
CORNERSTONE DENTAL, LLP 401(K) PLAN 2018 161462496 2019-07-18 CORNERSTONE DENTAL, LLP 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5858657030
Plan sponsor’s address 3770 MT. READ BOULEVARD, ROCHESTER, NY, 14616
CORNERSTONE DENTAL, LLP 401(K) PLAN 2017 161462496 2018-07-06 CORNERSTONE DENTAL, LLP 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5858657030
Plan sponsor’s address 3770 MT. READ BOULEVARD, ROCHESTER, NY, 14616

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing DANIEL J. PALERMO

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 3770 MT READ BLVD, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
2008-03-03 2024-07-29 Address 3770 MT READ BLVD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
2001-04-05 2008-03-03 Address 465 STONE RD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)
1996-05-13 2001-04-05 Address 465 STONE ROAD, ROCHESTER, NY, 14616, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729003851 2024-07-29 FIVE YEAR STATEMENT 2024-07-29
160318002020 2016-03-18 FIVE YEAR STATEMENT 2016-05-01
110420003051 2011-04-20 FIVE YEAR STATEMENT 2011-05-01
080519000168 2008-05-19 CERTIFICATE OF CONSENT 2008-05-19
080303003462 2008-03-03 FIVE YEAR STATEMENT 2006-05-01
RV-1743623 2006-09-27 REVOCATION OF REGISTRATION 2006-09-27
010405002217 2001-04-05 FIVE YEAR STATEMENT 2001-05-01
960828000455 1996-08-28 AFFIDAVIT OF PUBLICATION 1996-08-28
960828000454 1996-08-28 AFFIDAVIT OF PUBLICATION 1996-08-28
960513000059 1996-05-13 NOTICE OF REGISTRATION 1996-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1392147200 2020-04-15 0219 PPP 3770 Mount Read Boulevard Suite 1, Rochester, NY, 14616
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195200
Loan Approval Amount (current) 257707
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14616-0001
Project Congressional District NY-25
Number of Employees 47
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 260510
Forgiveness Paid Date 2021-05-25
9144978500 2021-03-12 0219 PPS 3770 Mount Read Blvd, Rochester, NY, 14616-3436
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 404962
Loan Approval Amount (current) 404962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14616-3436
Project Congressional District NY-25
Number of Employees 56
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 408501.26
Forgiveness Paid Date 2022-01-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State