Search icon

GENESEE DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GENESEE DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Apr 2005 (20 years ago)
Entity Number: 3197399
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 37 BATAVIA CITY CENTRE, BATIVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 BATAVIA CITY CENTRE, BATIVIA, NY, United States, 14020

Chief Executive Officer

Name Role Address
PATRICK W KROUGH Chief Executive Officer 5094 ROCKLEDGE DRIVE, CLARENCE, NY, United States, 14031

National Provider Identifier

NPI Number:
1679887939

Authorized Person:

Name:
DR. PATRICK W KROUGH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
302F00000X - Exclusive Provider Organization
Is Primary:
Yes

Contacts:

Fax:
5853431101

Form 5500 Series

Employer Identification Number (EIN):
202790952
Plan Year:
2024
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-17 2011-05-04 Address 497 TIBURON LN, E AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
2005-04-28 2007-07-17 Address 74 MAIN STREET, P.O. BOX 31, AKRON, NY, 14001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130418002372 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110504002767 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090401002022 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070717002665 2007-07-17 BIENNIAL STATEMENT 2007-04-01
050428000142 2005-04-28 CERTIFICATE OF INCORPORATION 2005-04-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-06
Type:
Monitoring
Address:
37 BATAVIA CITY CENTER, BATAVIA, NY, 14020
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2008-01-25
Type:
Complaint
Address:
37 BATAVIA CITY CENTER, BATAVIA, NY, 14020
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$288,192
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$288,192
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$290,750.2
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $288,190
Utilities: $1
Jobs Reported:
33
Initial Approval Amount:
$288,192
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$288,192
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$291,492.39
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $249,000
Utilities: $3,000
Mortgage Interest: $1,000
Rent: $30,000
Refinance EIDL: $0
Healthcare: $5192
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State