Search icon

GROWING SMILES PEDIATRIC & ADOLESCENT DENTISTRY PLLC

Company Details

Name: GROWING SMILES PEDIATRIC & ADOLESCENT DENTISTRY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2008 (17 years ago)
Entity Number: 3620190
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 6501 TRANSIT ROAD, STE B, EAST AMHERST, NY, United States, 14051

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROWING SMILES PEDIATRIC & ADOLESCENT DENTISTRY 401(K) PLAN 2017 261940549 2018-09-07 GROWING SMILES PEDIATRIC & ADOLESCENT DENTISTRY, PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-29
Business code 621210
Sponsor’s telephone number 7165803580
Plan sponsor’s address 6501 TRANSIT ROAD, SUITE B, EAST AMHERST, NY, 14051

Signature of

Role Plan administrator
Date 2018-09-06
Name of individual signing AMANDA CRYAN
Role Employer/plan sponsor
Date 2018-09-06
Name of individual signing AMANDA CRYAN
GROWING SMILES PEDIATRIC & ADOLESCENT DENTISTRY 401(K) PLAN 2016 261940549 2017-07-24 GROWING SMILES PEDIATRIC & ADOLESCENT DENTISTRY, PLLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-06-29
Business code 621210
Sponsor’s telephone number 7165803580
Plan sponsor’s address 6501 TRANSIT ROAD, SUITE B, EAST AMHERST, NY, 14051

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing AMANDA CRYAN
Role Employer/plan sponsor
Date 2017-07-24
Name of individual signing AMANDA CRYAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6501 TRANSIT ROAD, STE B, EAST AMHERST, NY, United States, 14051

History

Start date End date Type Value
2008-01-22 2010-01-25 Address 5425 TRANSIT ROAD, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170317002003 2017-03-17 BIENNIAL STATEMENT 2016-01-01
120214002098 2012-02-14 BIENNIAL STATEMENT 2012-01-01
100125002863 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080122000281 2008-01-22 ARTICLES OF ORGANIZATION 2008-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2607057102 2020-04-11 0296 PPP 6501 TRANSIT Rd, EAST AMHERST, NY, 14051-1427
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165473
Loan Approval Amount (current) 165473
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address EAST AMHERST, ERIE, NY, 14051-1427
Project Congressional District NY-23
Number of Employees 17
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166515.1
Forgiveness Paid Date 2021-02-12
9606318300 2021-01-31 0296 PPS 6501 Transit Rd Ste B, East Amherst, NY, 14051-1427
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Amherst, ERIE, NY, 14051-1427
Project Congressional District NY-23
Number of Employees 17
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151257.53
Forgiveness Paid Date 2021-12-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State