Search icon

DENTWORKS OF ROCHESTER, INC.

Company Details

Name: DENTWORKS OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jul 2008 (17 years ago)
Entity Number: 3692333
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 25 CASTLEGROVE DRIVE, ROCHESTER, NY, United States, 14612
Principal Address: 25 CASTLE GROVE DRIVE, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM MCCLURE Chief Executive Officer 25 CASTLE GROVE DRIVE, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 CASTLEGROVE DRIVE, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
2008-07-03 2010-09-28 Address 25 CASTLEGROVE DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120712006424 2012-07-12 BIENNIAL STATEMENT 2012-07-01
100928002493 2010-09-28 BIENNIAL STATEMENT 2010-07-01
080703000161 2008-07-03 CERTIFICATE OF INCORPORATION 2008-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9455267010 2020-04-09 0219 PPP 25 Castle Grove Dr, ROCHESTER, NY, 14612-2805
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21400
Loan Approval Amount (current) 21400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14612-2805
Project Congressional District NY-25
Number of Employees 3
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21517.83
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3100094 Intrastate Non-Hazmat 2018-02-21 - - 1 1 Private(Property)
Legal Name DENTWORKS OF ROCHESTER INC
DBA Name RIMWORKS OF ROCHESTER
Physical Address 25 CASTLE GROVE DR , ROCHESTER, NY, 14612-2805, US
Mailing Address 25 CASTLE GROVE DR , ROCHESTER, NY, 14612-2805, US
Phone (585) 319-4364
Fax -
E-mail TMCCLUR2@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State