Search icon

LACLAIR FAMILY DENTAL, PLLC

Company Details

Name: LACLAIR FAMILY DENTAL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2012 (13 years ago)
Entity Number: 4221286
ZIP code: 13619
County: Jefferson
Place of Formation: New York
Address: 111 SOUTH MECHANIC STREET, CARTHAGE, NY, United States, 13619

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LACLAIR FAMILY DENTAL PLLC 401K PROFIT SHARING PLAN 2023 454889896 2024-08-12 LACLAIR FAMILY DENTAL PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 3154931184
Plan sponsor’s address 111 SOUTH MECHANIC STREET, CARTHAGE, NY, 13619
LACLAIR FAMILY DENTAL PLLC 401K PROFIT SHARING PLAN 2022 454889896 2023-04-11 LACLAIR FAMILY DENTAL PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 3154931184
Plan sponsor’s address 111 SOUTH MECHANIC STREET, CARTHAGE, NY, 13619
LACLAIR FAMILY DENTAL PLLC 401K PROFIT SHARING PLAN 2021 454889896 2022-09-13 LACLAIR FAMILY DENTAL PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 3154931184
Plan sponsor’s address 111 SOUTH MECHANIC STREET, CARTHAGE, NY, 13619
LACLAIR FAMILY DENTAL PLLC 401K PROFIT SHARING PLAN 2020 454889896 2021-10-01 LACLAIR FAMILY DENTAL PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 3154931184
Plan sponsor’s address 111 SOUTH MECHANIC STREET, CARTHAGE, NY, 13619
LACLAIR FAMILY DENTAL PLLC 401K PROFIT SHARING PLAN 2019 454889896 2020-07-14 LACLAIR FAMILY DENTAL PLLC 11
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 3154931184
Plan sponsor’s address 111 SOUTH MECHANIC STREET, CARTHAGE, NY, 13619
LACLAIR FAMILY DENTAL PLLC 401K PROFIT SHARING PLAN 2019 454889896 2020-09-08 LACLAIR FAMILY DENTAL PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 3154931184
Plan sponsor’s address 111 SOUTH MECHANIC STREET, CARTHAGE, NY, 13619
LACLAIR FAMILY DENTAL PLLC 401K PROFIT SHARING PLAN 2018 454889896 2019-07-16 LACLAIR FAMILY DENTAL PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 3154931184
Plan sponsor’s address 111 SOUTH MECHANIC STREET, CARTHAGE, NY, 13619
LACLAIR FAMILY DENTAL PLLC 401K PROFIT SHARING PLAN 2017 454889896 2018-10-01 LACLAIR FAMILY DENTAL PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 3154931184
Plan sponsor’s address 111 SOUTH MECHANIC STREET, CARTHAGE, NY, 13619
LACLAIR FAMILY DENTAL PLLC 401K PROFIT SHARING PLAN 2016 454889896 2017-08-03 LACLAIR FAMILY DENTAL PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 3154931184
Plan sponsor’s address 111 SOUTH MECHANIC STREET, CARTHAGE, NY, 13619
LACLAIR FAMILY DENTAL PLLC 401K PROFIT SHARING PLAN 2015 454889896 2016-08-03 LACLAIR FAMILY DENTAL PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 3154931184
Plan sponsor’s address 111 SOUTH MECHANIC STREET, CARTHAGE, NY, 13619

DOS Process Agent

Name Role Address
C/O ROBERT A. LACLAIR DOS Process Agent 111 SOUTH MECHANIC STREET, CARTHAGE, NY, United States, 13619

Filings

Filing Number Date Filed Type Effective Date
140805002035 2014-08-05 BIENNIAL STATEMENT 2014-03-01
120323000634 2012-03-23 ARTICLES OF ORGANIZATION 2012-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5663887407 2020-05-12 0248 PPP 111 Mechanic Street, Carthage, NY, 13619-1606
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82600
Loan Approval Amount (current) 82600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80931
Servicing Lender Name Carthage Savings and Loan National Association
Servicing Lender Address 313 State St, Carthage, NY, 13619-1411
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carthage, JEFFERSON, NY, 13619-1606
Project Congressional District NY-24
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 80931
Originating Lender Name Carthage Savings and Loan National Association
Originating Lender Address Carthage, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 83469.59
Forgiveness Paid Date 2021-06-01
1515408508 2021-02-19 0248 PPS 111 S Mechanic St, Carthage, NY, 13619-1606
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82680
Loan Approval Amount (current) 82680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carthage, JEFFERSON, NY, 13619-1606
Project Congressional District NY-24
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 83144.37
Forgiveness Paid Date 2021-09-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State