Search icon

ARTIZAHN DENTAL STUDIO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARTIZAHN DENTAL STUDIO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2004 (21 years ago)
Entity Number: 3048613
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 13 COY STREET, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 COY STREET, CANANDAIGUA, NY, United States, 14424

Chief Executive Officer

Name Role Address
ERNEST SCHMIDT Chief Executive Officer 13 COY STREET, CANANDAIGUA, NY, United States, 14424

Form 5500 Series

Employer Identification Number (EIN):
201085706
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-19 2008-05-19 Address ARTIZAHN DENTAL STUDIO, 15 PHOENIX STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2006-05-19 2008-05-19 Address 15 PHOENIX STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)
2004-05-04 2008-05-19 Address 15 PHOENIX STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120509006155 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100521002268 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080519002870 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060519002480 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040504000309 2004-05-04 CERTIFICATE OF INCORPORATION 2004-05-04

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
35500.00
Total Face Value Of Loan:
35500.00
Date:
2020-04-15
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:
117295.00
Total Face Value Of Loan:
117295.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$48,458
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,458
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,729.9
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $48,458
Jobs Reported:
10
Initial Approval Amount:
$117,295
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$117,295
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$118,377.97
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $103,746
Utilities: $1,725
Mortgage Interest: $0
Rent: $8,400
Refinance EIDL: $0
Healthcare: $3004
Debt Interest: $420

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State