Search icon

KENMORE QUALITYCARE DENTISTRY, P.C.

Company Details

Name: KENMORE QUALITYCARE DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jan 2007 (18 years ago)
Entity Number: 3463537
ZIP code: 14216
County: Erie
Place of Formation: New York
Address: 956 KENMORE AVE, BUFFALO, NY, United States, 14216
Address: 956 KENMORE AVE, Suite 1100, BUFFALO, NY, United States, 14216

Contact Details

Phone +1 716-833-2727

Phone +1 716-668-2998

Phone +1 716-631-2728

Phone +1 716-297-5500

Phone +1 716-881-0444

Phone +1 716-874-7112

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XNAKQNKYQHV7 2023-12-27 956 KENMORE AVE, BUFFALO, NY, 14216, 1450, USA 956 KENMORE AVE, BUFFALO, NY, 14216, 1450, USA

Business Information

Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2022-12-28
Initial Registration Date 2022-12-27
Entity Start Date 2007-01-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT LACARRUBBA
Address 956 KENMORE AVE, BUFFALO, NY, 14216, USA
Government Business
Title PRIMARY POC
Name ROBERT LACARRUBBA
Address 956 KENMORE AVE, BUFFALO, NY, 14216, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
ROBERT J LACARRUBBBA Chief Executive Officer 956 KENMORE AVE, BUFFALO, NY, United States, 14216

DOS Process Agent

Name Role Address
ROBERT J LACARRUBBA DOS Process Agent 956 KENMORE AVE, Suite 1100, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 956 KENMORE AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2016-09-19 2017-01-10 Address 956 KENORE AVE, BUFFALO, NY, 14216, USA (Type of address: Principal Executive Office)
2016-09-19 2025-02-10 Address 956 KENMORE AVE, BUFFALO, NY, 14216, USA (Type of address: Chief Executive Officer)
2016-09-19 2025-02-10 Address 956 KENMORE AVE, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2007-01-17 2016-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-01-17 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250210003673 2025-02-10 BIENNIAL STATEMENT 2025-02-10
210111060201 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190108060599 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170110006417 2017-01-10 BIENNIAL STATEMENT 2017-01-01
160919002006 2016-09-19 BIENNIAL STATEMENT 2015-01-01
070117000991 2007-01-17 CERTIFICATE OF INCORPORATION 2007-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5609788407 2021-02-09 0296 PPS 161 Brantwood Rd, Amherst, NY, 14226-4369
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 151805.55
Loan Approval Amount (current) 151805.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-4369
Project Congressional District NY-26
Number of Employees 16
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152757.97
Forgiveness Paid Date 2021-09-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State