Search icon

THE DING DOCTOR OF ROCHESTER, INC.

Company Details

Name: THE DING DOCTOR OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2001 (24 years ago)
Entity Number: 2697260
ZIP code: 14425
County: Ontario
Place of Formation: New York
Address: 6227 COUNTY RD 41, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT C JOHNSON Chief Executive Officer 6227 COUNTY RD 41, FARMINGTON, NY, United States, 14425

DOS Process Agent

Name Role Address
THE DING DOCTOR OF ROCHESTER, INC. DOS Process Agent 6227 COUNTY RD 41, FARMINGTON, NY, United States, 14425

History

Start date End date Type Value
2003-10-27 2019-11-05 Address 6227 BOUGHTON HILL RD, FARMINGTON, NY, 14425, USA (Type of address: Chief Executive Officer)
2003-10-27 2019-11-05 Address 6227 BOUGHTON HILL RD, FARMINGTON, NY, 14425, USA (Type of address: Principal Executive Office)
2001-11-08 2019-11-05 Address 6227 BOUGHTON HILL ROAD, FARMINGTON, NY, 14425, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191105060515 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171102007127 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102007456 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131112006683 2013-11-12 BIENNIAL STATEMENT 2013-11-01
111117002705 2011-11-17 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
18700.00
Total Face Value Of Loan:
18700.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18700
Current Approval Amount:
18700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18842.33
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15045.83

Date of last update: 30 Mar 2025

Sources: New York Secretary of State