Search icon

WHITE SPRUCE DENTAL, PLLC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WHITE SPRUCE DENTAL PLLC 401(K) PROFIT SHARING PLAN & TRUST 2023 161589452 2024-05-08 WHITE SPRUCE DENTAL PLLC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621210
Sponsor’s telephone number 5854245120
Plan sponsor’s address 935 E HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing EDWARD ROJAS
WHITE SPRUCE DENTAL PLLC 401(K) PROFIT SHARING PLAN & TRUST 2022 161589452 2023-04-07 WHITE SPRUCE DENTAL PLLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621210
Sponsor’s telephone number 5854245120
Plan sponsor’s address 935 E HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing EDWARD ROJAS
WHITE SPRUCE DENTAL PLLC 401(K) PROFIT SHARING PLAN & TRUST 2021 161589452 2022-07-27 WHITE SPRUCE DENTAL PLLC 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621210
Sponsor’s telephone number 5854245120
Plan sponsor’s address 935 E HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing EDWARD ROJAS
WHITE SPRUCE DENTAL PLLC 401(K) PROFIT SHARING PLAN & TRUST 2020 161589452 2021-04-05 WHITE SPRUCE DENTAL PLLC 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621210
Sponsor’s telephone number 5854245120
Plan sponsor’s address 935 E HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing EDWARD ROJAS
WHITE SPRUCE DENTAL PLLC 401(K) PROFIT SHARING PLAN & TRUST 2019 161589452 2020-04-20 WHITE SPRUCE DENTAL PLLC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621210
Sponsor’s telephone number 5854245120
Plan sponsor’s address 935 E HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing EDWARD ROJAS
WHITE SPRUCE DENTAL PLLC 401 K PROFIT SHARING PLAN TRUST 2018 161589452 2019-10-09 WHITE SPRUCE DENTAL PLLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621210
Sponsor’s telephone number 5854245120
Plan sponsor’s address 935 E HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing EDWARD ROJAS
WHITE SPRUCE DENTAL, PLLC PROFIT SHARING 401(K) PLAN 2017 161589452 2018-09-18 WHITE SPRUCE DENTAL, PLLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-01-01
Business code 621210
Sponsor’s telephone number 5854245120
Plan sponsor’s address 935 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing KENNETH NOZIK
WHITE SPRUCE DENTAL, PLLC PROFIT SHARING 401(K) PLAN 2016 161589452 2017-09-06 WHITE SPRUCE DENTAL, PLLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-01-01
Business code 621210
Sponsor’s telephone number 5854245120
Plan sponsor’s address 935 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing KENNETH NOZIK
WHITE SPRUCE DENTAL, PLLC PROFIT SHARING 401(K) PLAN 2015 161589452 2016-07-13 WHITE SPRUCE DENTAL, PLLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-01-01
Business code 621210
Sponsor’s telephone number 5854245120
Plan sponsor’s address 935 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing KENNETH NOZIK
WHITE SPRUCE DENTAL, PLLC PROFIT SHARING 401(K) PLAN 2014 161589452 2015-09-14 WHITE SPRUCE DENTAL, PLLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1977-01-01
Business code 621210
Sponsor’s telephone number 5854245120
Plan sponsor’s address 935 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2015-09-14
Name of individual signing KENNETH NOZIK

DOS Process Agent

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

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
100302002898 2010-03-02 BIENNIAL STATEMENT 2010-02-01
080206002220 2008-02-06 BIENNIAL STATEMENT 2008-02-01
060126002067 2006-01-26 BIENNIAL STATEMENT 2006-02-01
040121002184 2004-01-21 BIENNIAL STATEMENT 2004-02-01
020212002112 2002-02-12 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5733537000 2020-04-06 0219 PPP 935 HENRIETTA RD, ROCHESTER, NY, 14623-1409
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110700
Loan Approval Amount (current) 110700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1409
Project Congressional District NY-25
Number of Employees 11
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112028.4
Forgiveness Paid Date 2021-06-24
4801718305 2021-01-23 0219 PPS 935 E Henrietta Rd, Rochester, NY, 14623-1409
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110715
Loan Approval Amount (current) 110715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-1409
Project Congressional District NY-25
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111932.86
Forgiveness Paid Date 2022-03-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State