Search icon

LOCFAM DENTISTRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LOCFAM DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 May 2013 (12 years ago)
Entity Number: 4399435
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 4927 MAIN STREET, AMHERST, NY, United States, 14226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT LACARRUBBA Chief Executive Officer 4927 MAIN STREET, AMHERST, NY, United States, 14226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4927 MAIN STREET, AMHERST, NY, United States, 14226

National Provider Identifier

NPI Number:
1841614328

Authorized Person:

Name:
ROBERT ZACARRUBBA
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
7166469429

History

Start date End date Type Value
2023-08-14 2023-08-14 Address 4927 MAIN STREET, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2016-09-08 2023-08-14 Address 4927 MAIN STREET, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2013-05-07 2023-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-05-07 2023-08-14 Address 4927 MAIN STREET, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230814000207 2023-08-14 BIENNIAL STATEMENT 2023-05-01
210503060520 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060185 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170502007342 2017-05-02 BIENNIAL STATEMENT 2017-05-01
160908006529 2016-09-08 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66109.72
Total Face Value Of Loan:
66109.72

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$68,400
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,920.96
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $51,300
Utilities: $8,550
Rent: $8,550
Jobs Reported:
10
Initial Approval Amount:
$66,109.72
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,109.72
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,511.81
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $66,104.72
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State