Search icon

ROCHESTER DENTAL CARE, P.C.

Company Details

Name: ROCHESTER DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Oct 1997 (28 years ago)
Entity Number: 2194488
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 1580 ELMWOOD AVENUE, ROCHESTER, NY, United States, 14620
Principal Address: 1580 ELMWOOD AVE, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM L HURTT DMD Chief Executive Officer 1580 ELMWOOD AVE, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1580 ELMWOOD AVENUE, ROCHESTER, NY, United States, 14620

Filings

Filing Number Date Filed Type Effective Date
131115002279 2013-11-15 BIENNIAL STATEMENT 2013-10-01
111025002002 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091028002442 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071012002791 2007-10-12 BIENNIAL STATEMENT 2007-10-01
051130002060 2005-11-30 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
70200.00
Total Face Value Of Loan:
70200.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70200
Current Approval Amount:
70200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
71104.8

Date of last update: 31 Mar 2025

Sources: New York Secretary of State