Search icon

SYEDLOC DENTISTRY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SYEDLOC DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Feb 2015 (10 years ago)
Entity Number: 4712398
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 5473 Firefly Court, Clarence, NY, United States, 14031
Principal Address: 2727 MAIN STREET, BUFFALO, NY, United States, 14214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYEDLOC DENTISTRY, P.C. DOS Process Agent 5473 Firefly Court, Clarence, NY, United States, 14031

Chief Executive Officer

Name Role Address
ROBERT J. LACARRUBBA Chief Executive Officer 2727 MAIN STREET, BUFFALO, NY, United States, 14214

National Provider Identifier

NPI Number:
1396186912

Authorized Person:

Name:
DR. ROBERT LACARRUBBA
Role:
DENTIST/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
7168332729

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 2727 MAIN STREET, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2021-02-04 2023-09-18 Address 161 BRANTWOOD ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process)
2018-12-20 2023-09-18 Address 2727 MAIN STREET, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2015-07-09 2021-02-04 Address 2727 MAIN STREET, BUFFALO, NY, 14214, USA (Type of address: Service of Process)
2015-02-18 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230918001876 2023-09-18 BIENNIAL STATEMENT 2023-02-01
210204061336 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190211060170 2019-02-11 BIENNIAL STATEMENT 2019-02-01
181220006225 2018-12-20 BIENNIAL STATEMENT 2017-02-01
150709000805 2015-07-09 CERTIFICATE OF CHANGE 2015-07-09

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:
99514.87
Total Face Value Of Loan:
99514.87

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$97,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$97,744.11
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $72,750
Utilities: $12,125
Rent: $12,125
Jobs Reported:
9
Initial Approval Amount:
$99,514.87
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,514.87
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,122.86
Servicing Lender:
Evans Bank, National Association
Use of Proceeds:
Payroll: $99,509.87
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State