Search icon

ULTIMATE SMILE DENTAL, P.C.

Company Details

Name: ULTIMATE SMILE DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Aug 2007 (18 years ago)
Entity Number: 3560735
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 3349 MONROE AVENUE, STE 334, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICARDO HUERTA-ANDRADE Chief Executive Officer 3349 MONROE AVENUE STE 334, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3349 MONROE AVENUE, STE 334, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2009-07-30 2011-09-07 Address 60 CRITTENDEN BLVD STE 1132, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2009-07-30 2011-09-07 Address 60 CRITTENDEN BLVD STE 1132, ROCHESTER, NY, 14620, USA (Type of address: Principal Executive Office)
2009-07-30 2011-09-07 Address 60 CRITTENDEN BLVD STE 1132, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2008-02-05 2009-07-30 Address 6 CRITTENDEN BLVED. STE. 1132, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2007-08-27 2008-02-05 Address 3349 MONROE AVENUE STE 334, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200518060673 2020-05-18 BIENNIAL STATEMENT 2019-08-01
170918006099 2017-09-18 BIENNIAL STATEMENT 2017-08-01
150803007281 2015-08-03 BIENNIAL STATEMENT 2015-08-01
131001006312 2013-10-01 BIENNIAL STATEMENT 2013-08-01
110907002417 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090730002518 2009-07-30 BIENNIAL STATEMENT 2009-08-01
080205000107 2008-02-05 CERTIFICATE OF AMENDMENT 2008-02-05
070827000294 2007-08-27 CERTIFICATE OF INCORPORATION 2007-08-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4122895007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ULTIMATE SMILE DENTAL P.C.
Recipient Name Raw ULTIMATE SMILE DENTAL P.C.
Recipient DUNS 011847643
Recipient Address 60 CRITTENDEN BLVD. SUITE 11, ROCHESTER, MONROE, NEW YORK, 14620-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 35405.00
Face Value of Direct Loan 837000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3944348500 2021-02-24 0219 PPS 3349 Monroe Ave Ste 334, Rochester, NY, 14618-5500
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50167.3
Loan Approval Amount (current) 50167.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-5500
Project Congressional District NY-25
Number of Employees 10
NAICS code 621210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50494.42
Forgiveness Paid Date 2021-10-29
8497927109 2020-04-15 0219 PPP 3349 MONROE AVE SUITE 334, ROCHESTER, NY, 14618-5513
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50167
Loan Approval Amount (current) 50167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-5513
Project Congressional District NY-25
Number of Employees 10
NAICS code 621210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50550.47
Forgiveness Paid Date 2021-02-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State