Search icon

INNOVATIVE DENTAL EQUIPMENT AND SERVICES, INC.

Company Details

Name: INNOVATIVE DENTAL EQUIPMENT AND SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2009 (16 years ago)
Entity Number: 3851907
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: PO BOX 31, HILTON, NY, United States, 14468
Principal Address: 109 MERLIN ST, ROCHESTER, NY, United States, 14613

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY D. LINDAMOOD Chief Executive Officer PO BOX 31, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
INNOVATIVE DENTAL EQUIPMENT AND SERVICES, INC. DOS Process Agent PO BOX 31, HILTON, NY, United States, 14468

History

Start date End date Type Value
2011-09-23 2019-09-11 Address 67 RASPBERRY PATCH DRIVE, ROCHESTER, NY, 14612, 2868, USA (Type of address: Chief Executive Officer)
2011-09-23 2019-09-11 Address 67 RASPBERRY PATCH DRIVE, ROCHESTER, NY, 14612, 2868, USA (Type of address: Principal Executive Office)
2011-09-23 2019-09-11 Address 67 RASPBERRY PATCH DRIVE, ROCHESTER, NY, 14612, 2868, USA (Type of address: Service of Process)
2009-09-02 2011-09-23 Address 109 MERLIN STREET, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190911060087 2019-09-11 BIENNIAL STATEMENT 2019-09-01
170907006435 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150916006242 2015-09-16 BIENNIAL STATEMENT 2015-09-01
130918006104 2013-09-18 BIENNIAL STATEMENT 2013-09-01
110923002072 2011-09-23 BIENNIAL STATEMENT 2011-09-01
090902000347 2009-09-02 CERTIFICATE OF INCORPORATION 2009-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3838817303 2020-04-29 0219 PPP 1249 RIDGEWAY AVENUE STE W, ROCHESTER, NY, 14615-3761
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20827
Loan Approval Amount (current) 20827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14615-3761
Project Congressional District NY-25
Number of Employees 3
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21083.87
Forgiveness Paid Date 2021-07-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State