Search icon

WILLIAM E. ZUGNER, D.D.S., TODD R. PEDERSEN, D.D.S., P.L.L.C.

Company Details

Name: WILLIAM E. ZUGNER, D.D.S., TODD R. PEDERSEN, D.D.S., P.L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2004 (20 years ago)
Entity Number: 3127276
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: WILLIAM E ZUGNER DDS, 55 NORTH AVE, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
NEAL R LEVITT DDS DOS Process Agent WILLIAM E ZUGNER DDS, 55 NORTH AVE, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2014-08-21 2018-02-13 Name NEAL R. LEVITT D.D.S., WILLIAM E. ZUGNER D.D.S., P.L.L.C.
2004-11-17 2014-08-21 Name FREDERICK H. SUTER, D.D.S., NEAL R. LEVITT, D.D.S. & WILLIAM E. ZUGNER, D.D.S., PLLC
2004-11-17 2012-11-13 Address 55 NORTH AVENUE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180213000565 2018-02-13 CERTIFICATE OF AMENDMENT 2018-02-13
141112006055 2014-11-12 BIENNIAL STATEMENT 2014-11-01
140821000445 2014-08-21 CERTIFICATE OF AMENDMENT 2014-08-21
121113002225 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101108002726 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081023002184 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061026002076 2006-10-26 BIENNIAL STATEMENT 2006-11-01
050330000413 2005-03-30 AFFIDAVIT OF PUBLICATION 2005-03-30
050330000411 2005-03-30 AFFIDAVIT OF PUBLICATION 2005-03-30
041117000438 2004-11-17 ARTICLES OF ORGANIZATION 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3421458303 2021-01-22 0219 PPS 55 North Ave, Webster, NY, 14580-3007
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88492
Loan Approval Amount (current) 88492
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-3007
Project Congressional District NY-25
Number of Employees 16
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 89495.72
Forgiveness Paid Date 2022-03-16
9979587100 2020-04-15 0219 PPP 55 North Avenue, Webster, NY, 14580
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99800
Loan Approval Amount (current) 99800
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Webster, MONROE, NY, 14580-0001
Project Congressional District NY-25
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100402.68
Forgiveness Paid Date 2021-02-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State