Search icon

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

Company claim

Is this your business?

Get access!

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 (48 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

National Provider Identifier

NPI Number:
1487754305

Authorized Person:

Name:
DR. TIM M BLIEDEN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223P0300X - Periodontist
Is Primary:
No
Selected Taxonomy:
1223P0300X - Periodontist
Is Primary:
No
Selected Taxonomy:
1223P0300X - Periodontist
Is Primary:
Yes

Contacts:

Fax:
5852256671

Form 5500 Series

Employer Identification Number (EIN):
161096995
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

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.

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

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
153000.00
Total Face Value Of Loan:
153000.00
Date:
2020-04-13
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:
175400.00
Total Face Value Of Loan:
175400.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$175,400
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$175,400
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$177,519.22
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $175,400
Jobs Reported:
13
Initial Approval Amount:
$153,000
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$153,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,001.84
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $152,996
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State