Search icon

ASPIRE FAMILY DENTAL, PLLC

Company Details

Name: ASPIRE FAMILY DENTAL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Nov 2008 (16 years ago)
Entity Number: 3746341
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: 5862 SYNDER, LOCKPORT, NY, United States, 14094

Contact Details

Phone +1 716-284-0110

Phone +1 716-877-3510

Phone +1 716-873-0681

Phone +1 716-695-1137

Phone +1 716-439-1877

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5862 SYNDER, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2008-11-24 2012-11-28 Address 5875 S. TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201109060056 2020-11-09 BIENNIAL STATEMENT 2020-11-01
141106006762 2014-11-06 BIENNIAL STATEMENT 2014-11-01
121128002430 2012-11-28 BIENNIAL STATEMENT 2012-11-01
110125002108 2011-01-25 BIENNIAL STATEMENT 2010-11-01
090220000325 2009-02-20 CERTIFICATE OF PUBLICATION 2009-02-20
081124000646 2008-11-24 ARTICLES OF ORGANIZATION 2008-11-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3795595000 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 ASPIRE FAMILY DENTAL PLLC
Recipient Name Raw ASPIRE FAMILY DENTAL PLLC
Recipient DUNS 158804799
Recipient Address 484 ONTARIO STREET, BUFFALO, ERIE, NEW YORK, 14207-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 276.00
Face Value of Direct Loan 60000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8935477106 2020-04-15 0296 PPP 484 Ontario Street, Buffalo, NY, 14207
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) 673915
Loan Approval Amount (current) 673915
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-0001
Project Congressional District NY-26
Number of Employees 68
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 678196.08
Forgiveness Paid Date 2021-02-16
4798408304 2021-01-23 0296 PPS 484 Ontario St, Buffalo, NY, 14207-1640
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 694750
Loan Approval Amount (current) 694750
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14207-1640
Project Congressional District NY-26
Number of Employees 55
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 699089.81
Forgiveness Paid Date 2021-09-20

Date of last update: 10 Mar 2025

Sources: New York Secretary of State