Search icon

FINGER LAKES DENTAL CARE, P.C.

Company Details

Name: FINGER LAKES DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jan 2006 (19 years ago)
Entity Number: 3307715
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 329 SOUTH MAIN STREET, CANANDAIGUA, NY, United States, 14424
Principal Address: 329 SOUTH MAIN ST, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JASON TANOORY Chief Executive Officer 329 SOUTH MAIN ST, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
FINGER LAKES DENTAL CARE, P.C. DOS Process Agent 329 SOUTH MAIN STREET, CANANDAIGUA, NY, United States, 14424

Form 5500 Series

Employer Identification Number (EIN):
043844419
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 329 SOUTH MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2017-08-28 2024-01-04 Address 329 SOUTH MAIN STREET, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2010-02-11 2017-08-28 Address 329 SOUTH MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2010-02-11 2024-01-04 Address 329 SOUTH MAIN ST, CANANDAIGUA, NY, 14424, USA (Type of address: Chief Executive Officer)
2008-01-29 2010-02-11 Address 275 PARRISH STREET, SUITE D, CANANDAIGUA, NY, 14424, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240104001895 2024-01-04 BIENNIAL STATEMENT 2024-01-04
200106060077 2020-01-06 BIENNIAL STATEMENT 2020-01-01
190328060022 2019-03-28 BIENNIAL STATEMENT 2018-01-01
170828006232 2017-08-28 BIENNIAL STATEMENT 2016-01-01
140303002336 2014-03-03 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
441267.00
Total Face Value Of Loan:
441300.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
441267
Current Approval Amount:
441300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
446387.21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State