Search icon

CASSARA AND JARVIS, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: CASSARA AND JARVIS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 27 Mar 2000 (25 years ago)
Entity Number: 2491034
ZIP code: 14606
County: Blank
Place of Formation: New York
Address: 2005 LYELL AVENUE, SUITE 210, ROCHESTER, NY, United States, 14606
Principal Address: 2005 LYELL AVE, STE 210, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 2005 LYELL AVENUE, SUITE 210, ROCHESTER, NY, United States, 14606

National Provider Identifier

NPI Number:
1194987008

Authorized Person:

Name:
DR. ALAN S CASSARA
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
Yes
Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
No

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
161579715
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2012-02-15 2025-03-20 Name STONEGATE ORAL SURGERY, LLP
2000-06-20 2012-02-15 Name ALAN S. CASSARA, DMD AND WAYNE C. JARVIS, DDS, LLP
2000-03-27 2000-06-20 Name CASSARA AND JARVIS, LLP
2000-03-27 2025-03-20 Address 2005 LYELL AVENUE, SUITE 210, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320000113 2025-03-19 CERTIFICATE OF AMENDMENT 2025-03-19
200116002011 2020-01-16 FIVE YEAR STATEMENT 2020-03-01
150121002041 2015-01-21 FIVE YEAR STATEMENT 2015-03-01
120215000952 2012-02-15 CERTIFICATE OF AMENDMENT 2012-02-15
100322003130 2010-03-22 FIVE YEAR STATEMENT 2010-03-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$242,100
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$242,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,935.21
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $242,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State