Search icon

LC DENTISTRY, P.C.

Company Details

Name: LC DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jan 2016 (9 years ago)
Entity Number: 4874667
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 3099 WILLIAM STREET, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SDVJWZ23S1J8 2024-11-20 3099 WILLIAM ST, CHEEKTOWAGA, NY, 14227, 1919, USA 3099 WILLIAM ST, CHEEKTOWAGA, NY, 14227, 1919, USA

Business Information

Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2023-11-23
Initial Registration Date 2022-12-22
Entity Start Date 2016-01-07
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT LACARRUBBA
Address 3099 WILLIAM STREET, CHEEKTOWAGA, NY, 14227, USA
Government Business
Title PRIMARY POC
Name ROBERT LACARRUBBA
Address 3099 WILLIAM STREET, CHEEKTOWAGA, NY, 14227, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
LC DENTISTRY, P.C. Chief Executive Officer 3099 WILLIAM STREET, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3099 WILLIAM STREET, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2023-09-18 2023-09-18 Address 3099 WILLIAM STREET, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2021-06-15 2023-09-18 Address 3099 WILLIAM STREET, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
2016-01-07 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-07 2023-09-18 Address 3099 WILLIAM STREET, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230918001904 2023-09-18 BIENNIAL STATEMENT 2022-01-01
210615060270 2021-06-15 BIENNIAL STATEMENT 2020-01-01
160107000392 2016-01-07 CERTIFICATE OF INCORPORATION 2016-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5675888400 2021-02-09 0296 PPS 4927 Main St, Amherst, NY, 14226-4081
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59283.47
Loan Approval Amount (current) 59283.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Amherst, ERIE, NY, 14226-4081
Project Congressional District NY-26
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59645.67
Forgiveness Paid Date 2021-09-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State