Search icon

ORTHODOCS DENTAL SPECIALISTS, PLLC

Company Details

Name: ORTHODOCS DENTAL SPECIALISTS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2012 (12 years ago)
Entity Number: 4336585
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 770 FETZNER ROAD, GREECE, NY, United States, 14626

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRACES OF GREECE RETIREMENT PLAN & TRUST 2023 461627369 2024-10-03 ORTHODOCS DENTAL SPECIALISTS, PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 5857891659
Plan sponsor’s address 770 FETZNER ROAD, ROCHESTER, NY, 14626
BRACES OF GREECE RETIREMENT PLAN & TRUST 2022 461627369 2023-09-14 ORTHODOCS DENTAL SPECIALISTS, PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 5857891659
Plan sponsor’s address 770 FETZNER ROAD, ROCHESTER, NY, 14626
BRACES OF GREECE RETIREMENT PLAN & TRUST 2021 461627369 2022-09-21 ORTHODOCS DENTAL SPECIALISTS, PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 5857891659
Plan sponsor’s address 770 FETZNER ROAD, ROCHESTER, NY, 14626
BRACES OF GREECE RETIREMENT PLAN & TRUST 2020 461627369 2021-09-07 ORTHODOCS DENTAL SPECIALISTS, PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 5857891659
Plan sponsor’s address 770 FETZNER ROAD, ROCHESTER, NY, 14626
BRACES OF GREECE RETIREMENT PLAN & TRUST 2019 461627369 2020-10-04 ORTHODOCS DENTAL SPECIALISTS, PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 5857891659
Plan sponsor’s address 770 FETZNER ROAD, ROCHESTER, NY, 14626
BRACES OF GREECE RETIREMENT PLAN & TRUST 2018 461627369 2019-10-11 ORTHODOCS DENTAL SPECIALISTS, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 5857891659
Plan sponsor’s address 770 FETZNER ROAD, ROCHESTER, NY, 14626
BRACES OF GREECE RETIREMENT PLAN & TRUST 2017 461627369 2018-09-05 ORTHODOCS DENTAL SPECIALISTS, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 5857891659
Plan sponsor’s address 770 FETZNER ROAD, ROCHESTER, NY, 14626
BRACES OF GREECE RETIREMENT PLAN & TRUST 2016 461627369 2017-09-28 ORTHODOCS DENTAL SPECIALISTS, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 5857891659
Plan sponsor’s address 770 FETZNER ROAD, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2017-09-28
Name of individual signing RAHUL RENJEN
BRACES OF GREECE RETIREMENT PLAN & TRUST 2015 461627369 2016-10-04 ORTHODOCS DENTAL SPECIALISTS, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 5857891659
Plan sponsor’s address 770 FETZNER ROAD, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2016-10-04
Name of individual signing RAHUL RENJEN

Agent

Name Role Address
ZOHAIR M. QURESHI Agent 102 BRITTANY LANE, PITTSFORD, NY, 14534

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 770 FETZNER ROAD, GREECE, NY, United States, 14626

History

Start date End date Type Value
2012-12-21 2013-04-30 Address 103 WHITE PARK ROAD, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190227060132 2019-02-27 BIENNIAL STATEMENT 2018-12-01
170913006377 2017-09-13 BIENNIAL STATEMENT 2016-12-01
130430000112 2013-04-30 CERTIFICATE OF CHANGE 2013-04-30
130424000521 2013-04-24 CERTIFICATE OF PUBLICATION 2013-04-24
121221000859 2012-12-21 ARTICLES OF ORGANIZATION 2012-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6908347206 2020-04-28 0219 PPP 151 Hillrise Dr, Penfield, NY, 14526
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70400
Loan Approval Amount (current) 70400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71063.5
Forgiveness Paid Date 2021-04-19
2877828507 2021-02-22 0219 PPS 151 Hillrise Dr, Penfield, NY, 14526-1630
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76832
Loan Approval Amount (current) 76832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-1630
Project Congressional District NY-25
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77545.59
Forgiveness Paid Date 2022-02-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State