Search icon

CHERYL A. BRUNELLE, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHERYL A. BRUNELLE, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Feb 2005 (21 years ago)
Entity Number: 3162539
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 317 MAIN STREET, EAST ROCHESTER, NY, United States, 14445
Principal Address: 756 ADMIRALITY WAY, WEBSTER, NY, United States, 14580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHERYL A BRUNELLE Chief Executive Officer 756 ADMIRALITY WAY, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
CHERYL A. BRUNELLE, D.D.S., P.C. DOS Process Agent 317 MAIN STREET, EAST ROCHESTER, NY, United States, 14445

National Provider Identifier

NPI Number:
1457536831

Authorized Person:

Name:
DR. CHERYL A. BRUNELLE
Role:
DENTIST OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
5853859072

History

Start date End date Type Value
2019-02-08 2021-02-01 Address 317 MAIN STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2015-02-18 2017-02-10 Address 756 ADMIRALITY WAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2015-02-18 2019-02-08 Address 756 ADMIRALTY WAY, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2009-02-24 2015-02-18 Address 752 ADMIRALITY WAY, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2009-02-24 2015-02-18 Address 752 ADMIRALITY WAY, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210201061384 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190208060582 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170210006165 2017-02-10 BIENNIAL STATEMENT 2017-02-01
150218006085 2015-02-18 BIENNIAL STATEMENT 2015-02-01
130226006267 2013-02-26 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
141200.00
Total Face Value Of Loan:
141200.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$141,200
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$141,913.84
Servicing Lender:
Genesee Regional Bank
Use of Proceeds:
Payroll: $141,198
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State