Search icon

ULTIMATE SMILE DENTAL, P.C.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
50167.30
Total Face Value Of Loan:
50167.30
Date:
2020-04-15
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:
50167.00
Total Face Value Of Loan:
50167.00
Date:
2010-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
837000.00
Total Face Value Of Loan:
837000.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50167.3
Current Approval Amount:
50167.3
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50494.42
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50167
Current Approval Amount:
50167
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
50550.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State