Search icon

PARRISH DENTAL CARE PLLC

Company Details

Name: PARRISH DENTAL CARE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jul 2016 (9 years ago)
Entity Number: 4977501
ZIP code: 14472
County: Ontario
Place of Formation: New York
Address: 17 OLD FRENCH ROAD, HONEOYE FALLS, NY, United States, 14472

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARRISH DENTAL CARE PROFIT SHARING 401(K) PLAN 2023 813240618 2024-06-25 PARRISH DENTAL CARE 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 621210
Sponsor’s telephone number 5853940710
Plan sponsor’s address 191 PARRISH ST., CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing PATRICIA CARLSON
PARRISH DENTAL CARE PROFIT SHARING 401(K) PLAN 2022 813240618 2023-05-18 PARRISH DENTAL CARE 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 621210
Sponsor’s telephone number 5853940710
Plan sponsor’s address 191 PARRISH ST., CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing PATRICIA CARLSON
PARRISH DENTAL CARE PROFIT SHARING 401(K) PLAN 2021 813240618 2022-07-18 PARRISH DENTAL CARE 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 621210
Sponsor’s telephone number 5853940710
Plan sponsor’s address 191 PARRISH ST., CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing PATRICIA CARLSON
PARRISH DENTAL CARE PROFIT SHARING 401(K) PLAN 2020 813240618 2021-09-27 PARRISH DENTAL CARE 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 621210
Sponsor’s telephone number 5853940710
Plan sponsor’s address 191 PARRISH ST., CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing PATRICIA CARLSON
PARRISH DENTAL CARE PROFIT SHARING 401(K) PLAN 2019 813240618 2020-10-05 PARRISH DENTAL CARE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 621210
Sponsor’s telephone number 5853940710
Plan sponsor’s address 191 PARRISH ST., CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing PATRICIA CARLSON
PARRISH DENTAL CARE PROFIT SHARING 401(K) PLAN 2018 813240618 2019-07-26 PARRISH DENTAL CARE 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 621210
Sponsor’s telephone number 5853940710
Plan sponsor’s address 191 PARRISH ST., CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing PATRICIA CARLSON
PARRISH DENTAL CARE PROFIT SHARING 401(K) PLAN 2017 813240618 2018-07-20 PARRISH DENTAL CARE 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 621210
Sponsor’s telephone number 5853940710
Plan sponsor’s address 191 PARRISH ST., CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing PATRICIA CARLSON
PARRISH DENTAL CARE PROFIT SHARING 401(K) PLAN 2016 813240618 2017-07-11 PARRISH DENTAL CARE 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-11-01
Business code 621210
Sponsor’s telephone number 5853940710
Plan sponsor’s address 191 PARRISH ST., CANANDAIGUA, NY, 14424

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing PATRICIA CARLSON

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 17 OLD FRENCH ROAD, HONEOYE FALLS, NY, United States, 14472

Filings

Filing Number Date Filed Type Effective Date
161020000109 2016-10-20 CERTIFICATE OF PUBLICATION 2016-10-20
160714000374 2016-07-14 ARTICLES OF ORGANIZATION 2016-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5109358302 2021-01-25 0219 PPS 191 Parrish St, Canandaigua, NY, 14424-1726
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86470
Loan Approval Amount (current) 86470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-1726
Project Congressional District NY-24
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86962.4
Forgiveness Paid Date 2021-08-30
9430937308 2020-05-02 0219 PPP 191 Parrish Street, CANANDAIGUA, NY, 14424
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96215
Loan Approval Amount (current) 96215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-0001
Project Congressional District NY-24
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96838.2
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State