Search icon

CROSSBRIDGE DENTAL, P.C.

Company Details

Name: CROSSBRIDGE DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Mar 2006 (19 years ago)
Entity Number: 3330645
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 499 KARTES DRIVE, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499 KARTES DRIVE, ROCHESTER, NY, United States, 14616

Chief Executive Officer

Name Role Address
GRETCHEN M PALMER Chief Executive Officer 2000 WINTON RD SOUTH BLDG 4, ROCHESTER, NY, United States, 14616

Filings

Filing Number Date Filed Type Effective Date
120611002307 2012-06-11 BIENNIAL STATEMENT 2012-03-01
080411002663 2008-04-11 BIENNIAL STATEMENT 2008-03-01
071226000150 2007-12-26 CERTIFICATE OF AMENDMENT 2007-12-26
060308000211 2006-03-08 CERTIFICATE OF INCORPORATION 2006-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5355328310 2021-01-25 0219 PPS 2000 Winton Rd S Ste 4-300, Rochester, NY, 14618-3994
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57205
Loan Approval Amount (current) 57205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-3994
Project Congressional District NY-25
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57506.92
Forgiveness Paid Date 2021-08-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State