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

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 455 EMPIRE BOULEVARD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1999-06-11 2024-10-29 Address 455 EMPIRE BOULEVARD, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
1997-05-13 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-13 2024-10-29 Address 455 EMPIRE BOULEVARD, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
070514002341 2007-05-14 BIENNIAL STATEMENT 2007-05-01
050728002077 2005-07-28 BIENNIAL STATEMENT 2005-05-01
030428002414 2003-04-28 BIENNIAL STATEMENT 2003-05-01
010521002171 2001-05-21 BIENNIAL STATEMENT 2001-05-01
990611002194 1999-06-11 BIENNIAL STATEMENT 1999-05-01
970513000046 1997-05-13 CERTIFICATE OF INCORPORATION 1997-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7229497001 2020-04-07 0219 PPP 455 EMPIRE BLVD, ROCHESTER, NY, 14609-4403
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216000
Loan Approval Amount (current) 216000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14609-4403
Project Congressional District NY-25
Number of Employees 16
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217526.79
Forgiveness Paid Date 2021-01-14
4982128401 2021-02-07 0219 PPS 455 Empire Blvd, Rochester, NY, 14609-4403
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216571
Loan Approval Amount (current) 216571
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-4403
Project Congressional District NY-25
Number of Employees 17
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 217971.29
Forgiveness Paid Date 2021-10-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State