Search icon

LEGACY DENTAL LABORATORY, INC.

Company Details

Name: LEGACY DENTAL LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1999 (26 years ago)
Entity Number: 2344191
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 2275 S CLINTON AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C HAYES Chief Executive Officer 2275 S CLINTON AVE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2275 S CLINTON AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2005-03-18 2007-03-14 Address 721 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2005-03-18 2007-03-14 Address 721 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2005-03-18 2007-03-14 Address 721 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2001-04-19 2005-03-18 Address 721 RIDGE RD, WEBSTER, NY, 14534, USA (Type of address: Principal Executive Office)
2001-04-19 2005-03-18 Address 721 RIDGE RD, WEBSTER, NY, 14534, USA (Type of address: Chief Executive Officer)
2001-04-19 2005-03-18 Address 721 RIDGE RD, WEBSTER, NY, 14534, USA (Type of address: Service of Process)
1999-03-31 2005-04-25 Name ROY EPSTEIN DENTAL LABORATORY, INC.
1999-02-10 2001-04-19 Address 714 ROCK BEACH RD., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1999-02-10 1999-03-31 Name JOEY 5C, INC.

Filings

Filing Number Date Filed Type Effective Date
110308002403 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090305002401 2009-03-05 BIENNIAL STATEMENT 2009-02-01
070314002753 2007-03-14 BIENNIAL STATEMENT 2007-02-01
050425001086 2005-04-25 CERTIFICATE OF AMENDMENT 2005-04-25
050318002907 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030131002104 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010419002454 2001-04-19 BIENNIAL STATEMENT 2001-02-01
990331000164 1999-03-31 CERTIFICATE OF AMENDMENT 1999-03-31
990210000027 1999-02-10 CERTIFICATE OF INCORPORATION 1999-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8526848508 2021-03-10 0219 PPS 815 Ayrault Rd, Fairport, NY, 14450-8962
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35010
Loan Approval Amount (current) 35010
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 Fairport, MONROE, NY, 14450-8962
Project Congressional District NY-25
Number of Employees 3
NAICS code 339116
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35151
Forgiveness Paid Date 2021-08-06
8419877101 2020-04-15 0219 PPP 815 Ayrault Road, Fairport, NY, 14450
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37360
Loan Approval Amount (current) 37360
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 Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 339116
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37618.96
Forgiveness Paid Date 2020-12-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State