Search icon

ROBERT J. LACARRUBBA D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROBERT J. LACARRUBBA D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Sep 1998 (27 years ago)
Entity Number: 2299729
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 4927 MAIN STREET, AUTHORIZED PERSON, NY, United States, 14226
Principal Address: 4927 MAIN ST, AMHERST, NY, United States, 14226

Contact Details

Phone +1 716-874-7112

Phone +1 716-881-0444

Phone +1 716-297-5500

Phone +1 716-631-2728

Phone +1 716-688-2998

Phone +1 716-833-2727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J LACARRUBBA Chief Executive Officer 4927 MAIN ST, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
ROBERT J LACARRUBBA DOS Process Agent 4927 MAIN STREET, AUTHORIZED PERSON, NY, United States, 14226

Unique Entity ID

Unique Entity ID:
TH1BHB48FPQ9
UEI Expiration Date:
2026-06-04

Business Information

Activation Date:
2025-06-06
Initial Registration Date:
2022-11-16

National Provider Identifier

NPI Number:
1942454335

Authorized Person:

Name:
DR. ROBERT J LACARRUBBA
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

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

Contacts:

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 4927 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-09-18 2024-11-18 Address 4927 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-09-18 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2023-09-18 Address 4927 MAIN ST, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2023-09-18 2024-11-18 Address 4927 MAIN STREET, AUTHORIZED PERSON, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118002970 2024-11-18 BIENNIAL STATEMENT 2024-11-18
230918001842 2023-09-18 BIENNIAL STATEMENT 2022-09-01
210719002305 2021-07-16 CERTIFICATE OF CHANGE BY ENTITY 2021-07-16
200901060636 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904006686 2018-09-04 BIENNIAL STATEMENT 2018-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
348140.75
Total Face Value Of Loan:
348140.75
Date:
2009-10-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$346,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$346,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$349,139.1
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $259,875
Utilities: $43,312.5
Rent: $43,312.5
Jobs Reported:
34
Initial Approval Amount:
$348,140.75
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$348,140.75
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$350,324.98
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $348,135.75
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State