Search icon

GENTLE DENTAL CARE OF ROCHESTER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GENTLE DENTAL CARE OF ROCHESTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 2001 (24 years ago)
Entity Number: 2617356
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 295 MONROE AVENUE, ROCHESTER, NY, United States, 14607

Contact Details

Phone +1 585-467-4513

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GENTLE DENTAL CARE OF ROCHESTER, P.C. DOS Process Agent 295 MONROE AVENUE, ROCHESTER, NY, United States, 14607

Chief Executive Officer

Name Role Address
MANUEL BOTANA Chief Executive Officer 295 MONROE AVENUE, ROCHESTER, NY, United States, 14607

National Provider Identifier

NPI Number:
1134335466

Authorized Person:

Name:
MANUEL ALEJANDRO BOTANA
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
5854674665

Form 5500 Series

Employer Identification Number (EIN):
030387690
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2023-05-05 2023-05-05 Address 295 MONROE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2008-01-03 2023-05-05 Address 295 MONROE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2008-01-03 2023-05-05 Address 295 MONROE AVENUE, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2003-03-04 2008-01-03 Address 924 N CLINTON AVE, ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer)
2003-03-04 2008-01-03 Address 924 N CLINTON AVE, ROCHESTER, NY, 14621, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230505000629 2023-05-05 BIENNIAL STATEMENT 2023-03-01
220103001185 2022-01-03 BIENNIAL STATEMENT 2022-01-03
190509060387 2019-05-09 BIENNIAL STATEMENT 2019-03-01
181219006648 2018-12-19 BIENNIAL STATEMENT 2017-03-01
130307006995 2013-03-07 BIENNIAL STATEMENT 2013-03-01

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$74,558
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,558
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$75,499.68
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $74,558
Jobs Reported:
13
Initial Approval Amount:
$74,557
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,557
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$75,177.97
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $74,551
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State