Search icon

SMALL TO TALL, DENTISTRY FOR CHILDREN, PLLC

Company Details

Name: SMALL TO TALL, DENTISTRY FOR CHILDREN, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Feb 2002 (23 years ago)
Entity Number: 2734208
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 3171 CHILI AVE, STE 400, ROCHESTER, NY, United States, 14624

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SMALL TO TALL DENTISTRY FOR CHILDREN 401(K) PLAN 2023 371910898 2024-07-23 SMALL TO TALL DENTISTRY FOR CHILDREN PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 5858891290
Plan sponsor’s address 3171 CHILI AVE, SUITE 400, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3171 CHILI AVE, STE 400, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2002-02-21 2004-01-23 Address 3171 CHILI AVENUE, SUITE 400, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180913000067 2018-09-13 CERTIFICATE OF AMENDMENT 2018-09-13
140212006116 2014-02-12 BIENNIAL STATEMENT 2014-02-01
120403002661 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100311002117 2010-03-11 BIENNIAL STATEMENT 2010-02-01
080204002035 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060223002283 2006-02-23 BIENNIAL STATEMENT 2006-02-01
040123002085 2004-01-23 BIENNIAL STATEMENT 2004-02-01
020513000104 2002-05-13 AFFIDAVIT OF PUBLICATION 2002-05-13
020513000102 2002-05-13 AFFIDAVIT OF PUBLICATION 2002-05-13
020221000791 2002-02-21 ARTICLES OF ORGANIZATION 2002-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9647107100 2020-04-15 0219 PPP 3171 Chili Ave, Suite 400, Rochester, NY, 14624
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158100
Loan Approval Amount (current) 158100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Rochester, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 159819.61
Forgiveness Paid Date 2021-05-25
5456138300 2021-01-25 0219 PPS 3171 Chili Ave Ste 400, Rochester, NY, 14624-5440
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170742
Loan Approval Amount (current) 170742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-5440
Project Congressional District NY-25
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 172276.34
Forgiveness Paid Date 2021-12-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State