Search icon

AFFORDABLE DENTURES - ROCHESTER II, P.C.

Company Details

Name: AFFORDABLE DENTURES - ROCHESTER II, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Oct 2008 (17 years ago)
Entity Number: 3729109
ZIP code: 27560
County: Monroe
Place of Formation: New York
Address: 629 DAVIS DRIVE, SUITE 300, MORRISVILLE, NC, United States, 27560
Principal Address: 4417-A DEWEY AVENUE, ROCHESTER, NY, United States, 14616

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
AFFORDABLE CARE, LLC DOS Process Agent 629 DAVIS DRIVE, SUITE 300, MORRISVILLE, NC, United States, 27560

Chief Executive Officer

Name Role Address
EDWARD HUDDLESTON Chief Executive Officer 4417-A DEWEY AVENUE, ROCHESTER, NY, United States, 14616

History

Start date End date Type Value
2024-10-11 2024-10-11 Address 4417-A DEWEY AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2022-09-06 2024-10-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2018-10-30 2024-10-11 Address P.O. BOX 1042, KINSTON, NC, 28504, USA (Type of address: Service of Process)
2011-03-15 2018-10-30 Address PO BOX 1042, KINSTON, NC, 28503, USA (Type of address: Service of Process)
2011-03-15 2024-10-11 Address 4417-A DEWEY AVENUE, ROCHESTER, NY, 14616, USA (Type of address: Chief Executive Officer)
2008-10-06 2022-09-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2008-10-06 2011-03-15 Address AFFORDABLE CARE, INC., PO BOX 1042, KINSTON, NC, 28503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011003253 2024-10-11 BIENNIAL STATEMENT 2024-10-11
230110001331 2023-01-10 BIENNIAL STATEMENT 2022-10-01
181030006137 2018-10-30 BIENNIAL STATEMENT 2018-10-01
161017006030 2016-10-17 BIENNIAL STATEMENT 2016-10-01
141027006499 2014-10-27 BIENNIAL STATEMENT 2014-10-01
121019002344 2012-10-19 BIENNIAL STATEMENT 2012-10-01
110315002675 2011-03-15 BIENNIAL STATEMENT 2010-10-01
081006000768 2008-10-06 CERTIFICATE OF INCORPORATION 2008-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4950717302 2020-04-30 0219 PPP 4417-A Dewey Avenue, ROCHESTER, NY, 14616
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54219
Loan Approval Amount (current) 54219
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14616-0001
Project Congressional District NY-25
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54920.13
Forgiveness Paid Date 2021-08-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State