Search icon

FRANK J. SAPERE DDS, P.C.

Company Details

Name: FRANK J. SAPERE DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Feb 2005 (20 years ago)
Entity Number: 3159180
ZIP code: 14580
County: Monroe
Place of Formation: New York
Address: 1059 RIDGE ROAD, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FRANK J. SAPERE Agent 1059 RIDGE ROAD, WEBSTER, NY, 14580

DOS Process Agent

Name Role Address
FRANK J. SAPERE DDS, P.C. DOS Process Agent 1059 RIDGE ROAD, WEBSTER, NY, United States, 14580

Chief Executive Officer

Name Role Address
FRANK J. SAPERE, DDS Chief Executive Officer 1059 RIDGE ROAD, WEBSTER, NY, United States, 14580

History

Start date End date Type Value
2025-02-19 2025-02-19 Address 1059 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-02-19 Address 1059 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2009-03-06 2025-02-19 Address 1059 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2007-03-09 2025-02-19 Address 1059 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2007-03-09 2009-03-06 Address 1059 RIDGE RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)
2005-02-03 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2005-02-03 2025-02-19 Address 1059 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Registered Agent)
2005-02-03 2009-03-06 Address 1059 RIDGE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219002275 2025-02-19 BIENNIAL STATEMENT 2025-02-19
130205006286 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110217002630 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090306002353 2009-03-06 BIENNIAL STATEMENT 2009-02-01
070309002792 2007-03-09 BIENNIAL STATEMENT 2007-02-01
050203000135 2005-02-03 CERTIFICATE OF INCORPORATION 2005-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5190827007 2020-04-05 0219 PPP 1059 Ridge Road, WEBSTER, NY, 14580-2952
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82700
Loan Approval Amount (current) 82700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-2952
Project Congressional District NY-25
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83239.85
Forgiveness Paid Date 2020-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State