Search icon

J. RICHARD LESCH, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: J. RICHARD LESCH, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Nov 1975 (50 years ago)
Entity Number: 384473
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 197 Genesee Street, AUBURN, NY, United States, 13021
Principal Address: 197 Genesee Street, Auburn, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TREVOR BECHTEL DOS Process Agent 197 Genesee Street, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
TREVOR BECHTEL Chief Executive Officer 197 GENESEE STREET, AUBURN, NY, United States, 13021

National Provider Identifier

NPI Number:
1598979965

Authorized Person:

Name:
DR. JOHN RICHARD LESCH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
3152533506

Form 5500 Series

Employer Identification Number (EIN):
161056295
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
1987-12-24 2009-10-07 Name J. RICHARD LESCH, D.D.S., AND DAVID G. NANGLE, D.D.S., P.C.
1984-05-18 1987-12-24 Name J. RICHARD LESCH, D.D.S., P.C.
1975-11-17 1984-05-18 Name GERARD A. LESCH, D.D.S., P.C.

Filings

Filing Number Date Filed Type Effective Date
220524001718 2022-05-24 BIENNIAL STATEMENT 2021-11-01
091007000782 2009-10-07 CERTIFICATE OF AMENDMENT 2009-10-07
20070129013 2007-01-29 ASSUMED NAME CORP INITIAL FILING 2007-01-29
B583314-4 1987-12-24 CERTIFICATE OF AMENDMENT 1987-12-24
B103409-4 1984-05-18 CERTIFICATE OF AMENDMENT 1984-05-18

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$160,637.5
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,637.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,346.5
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $160,633.5
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$160,600
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$160,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$161,791.12
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $160,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State