Search icon

VINCENT VELLA, D.D.S., P.C.

Company Details

Name: VINCENT VELLA, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 May 1997 (28 years ago)
Entity Number: 2142564
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 455 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609
Address: 455 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
VINCENT VELLA Chief Executive Officer 455 EMPIRE BOULEVARD, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
VINCENT VELLA DDS PC DOS Process Agent 455 Empire Blvd, Rochester, NY, United States, 14609

National Provider Identifier

NPI Number:
1518058064

Authorized Person:

Name:
DR. VINCENT VELLA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
5854828993

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 455 EMPIRE BOULEVARD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2024-10-29 2024-10-29 Address 455 EMPIRE BOULEVARD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2024-10-29 2025-05-01 Address 455 Empire Blvd, Rochester, NY, 14609, USA (Type of address: Service of Process)
2024-10-29 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-29 2025-05-01 Address 455 EMPIRE BOULEVARD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501048981 2025-05-01 BIENNIAL STATEMENT 2025-05-01
241029002323 2024-10-29 BIENNIAL STATEMENT 2024-10-29
210930001691 2021-09-30 BIENNIAL STATEMENT 2021-09-30
171026002039 2017-10-26 BIENNIAL STATEMENT 2017-05-01
110518003255 2011-05-18 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
216571.00
Total Face Value Of Loan:
216571.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
216000.00
Total Face Value Of Loan:
216000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216000
Current Approval Amount:
216000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
217526.79
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216571
Current Approval Amount:
216571
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
217971.29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State