Search icon

NEW SMILES ORTHODONTICS P.C.

Company Details

Name: NEW SMILES ORTHODONTICS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Dec 2002 (22 years ago)
Entity Number: 2844078
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 3171 CHILI AVE, STE 200, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW SMILES ORTHODONTICS P.C. DOS Process Agent 3171 CHILI AVE, STE 200, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
DR DEBORAH NEW Chief Executive Officer 3171 CHILI AVE, STE 200, ROCHESTER, NY, United States, 14624

National Provider Identifier

NPI Number:
1649356080

Authorized Person:

Name:
DR. DEBORAH RUTH NEW
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Fax:
5858898753

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 3171 CHILI AVE, STE 200, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-06 2024-12-04 Address 3171 CHILI AVE, STE 200, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2024-11-06 2024-12-04 Address 3171 CHILI AVE, STE 200, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 3171 CHILI AVE, STE 200, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204005776 2024-12-04 BIENNIAL STATEMENT 2024-12-04
241106001652 2024-11-06 BIENNIAL STATEMENT 2024-11-06
201204061347 2020-12-04 BIENNIAL STATEMENT 2020-12-01
161205008928 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141203007306 2014-12-03 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
33005.00
Total Face Value Of Loan:
33005.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33005
Current Approval Amount:
33005
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33303.4

Date of last update: 30 Mar 2025

Sources: New York Secretary of State