Search icon

WHITE SPRUCE DENTAL, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: WHITE SPRUCE DENTAL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2000 (25 years ago)
Entity Number: 2470781
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 935 EAST HENRIETTA RD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
WHITE SPRUCE DENTAL, PLLC DOS Process Agent 935 EAST HENRIETTA RD, ROCHESTER, NY, United States, 14623

National Provider Identifier

NPI Number:
1063602019

Authorized Person:

Name:
DR. KENNETH D. NOZIK
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
5854241743

Form 5500 Series

Employer Identification Number (EIN):
161589452
Plan Year:
2024
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-26 2024-07-23 Address 935 EAST HENRIETTA RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2002-02-12 2006-01-26 Address 382 WHITE SPRUCE BLVD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2000-02-07 2002-02-12 Address 8 CHANTILLY LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240723000380 2024-07-23 BIENNIAL STATEMENT 2024-07-23
200205060495 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180612006060 2018-06-12 BIENNIAL STATEMENT 2018-02-01
140602002263 2014-06-02 BIENNIAL STATEMENT 2014-02-01
120319002772 2012-03-19 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
110715.00
Total Face Value Of Loan:
110715.00
Date:
2020-08-15
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:
110700.00
Total Face Value Of Loan:
110700.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$110,700
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$112,028.4
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $110,700
Jobs Reported:
11
Initial Approval Amount:
$110,715
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,932.86
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $110,711
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