Search icon

CATON, BLIEDEN & ROMANO, D.D.S., P.C.

Company Details

Name: CATON, BLIEDEN & ROMANO, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 1978 (47 years ago)
Entity Number: 463723
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 2081 RIDGE ROAD WEST, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY M BLIEDEN DDS Chief Executive Officer 2081 RIDGE ROAD WEST, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2081 RIDGE ROAD WEST, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2004-01-02 2010-01-25 Address 1724 EAST RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office)
2000-06-23 2010-01-25 Address 1724 EAST RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2000-06-23 2004-01-02 Address 1724 EAST RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Principal Executive Office)
2000-06-23 2010-01-25 Address 1724 EAST RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
1997-08-27 2000-01-27 Name JACK G. CATON, D.D.S. AND TIMOTHY M. BLIEDEN, D.D.S., P.C.
1997-08-27 2000-06-23 Address 1724 EAST RIDGE ROAD, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
1978-01-03 1997-08-27 Address 745 TITUS AVE., ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
1978-01-03 1997-08-27 Name DAVID I. COHEN, D.M.D. AND JACK G. CATON, D.D.S., P.C.

Filings

Filing Number Date Filed Type Effective Date
20141022091 2014-10-22 ASSUMED NAME CORP INITIAL FILING 2014-10-22
140429002466 2014-04-29 BIENNIAL STATEMENT 2014-01-01
120202002447 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100125002749 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080111002019 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060202003494 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040102002070 2004-01-02 BIENNIAL STATEMENT 2004-01-01
020102002587 2002-01-02 BIENNIAL STATEMENT 2002-01-01
000623002085 2000-06-23 BIENNIAL STATEMENT 2000-01-01
000127000276 2000-01-27 CERTIFICATE OF AMENDMENT 2000-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4903667101 2020-04-13 0219 PPP 2081 W Ridge Rd, ROCHESTER, NY, 14626-2719
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175400
Loan Approval Amount (current) 175400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14626-2719
Project Congressional District NY-25
Number of Employees 12
NAICS code 621210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177519.22
Forgiveness Paid Date 2021-07-09
9455598403 2021-02-17 0219 PPS 2081 W Ridge Rd Ste 104, Rochester, NY, 14626-2724
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153000
Loan Approval Amount (current) 153000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-2724
Project Congressional District NY-25
Number of Employees 13
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154001.84
Forgiveness Paid Date 2021-10-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State