Search icon

KENMORE QUALITYCARE DENTISTRY, P.C.

Company claim

Is this your business?

Get access!

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 (19 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 +1 716-874-7112

Phone +1 716-881-0444

Phone +1 716-297-5500

Phone +1 716-631-2728

Phone +1 716-668-2998

Phone +1 716-833-2727

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

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

Unique Entity ID

Unique Entity ID:
XNAKQNKYQHV7
UEI Expiration Date:
2023-12-27

Business Information

Activation Date:
2022-12-28
Initial Registration Date:
2022-12-27

National Provider Identifier

NPI Number:
1902077928
Certification Date:
2020-07-14

Authorized Person:

Name:
DR. ROBERT J LACARRUBBA
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7168747113

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
151805.55
Total Face Value Of Loan:
151805.55

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$162,400
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$163,628.01
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $121,800
Utilities: $20,300
Rent: $20,300
Jobs Reported:
16
Initial Approval Amount:
$151,805.55
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$151,805.55
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$152,757.97
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $151,800.55
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State