Search icon

VOLLO DENTAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VOLLO DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Sep 2016 (9 years ago)
Entity Number: 5008365
ZIP code: 14606
County: Monroe
Place of Formation: New York
Principal Address: 50 Cedarfield Commons, Rochester, NY, United States, 14612
Address: 29 Barney Ln, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KATHERINE VOLLO DOS Process Agent 29 Barney Ln, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
KATHERINE VOLLO Chief Executive Officer 50 CEDARFIELD COMMONS, ROCHESTER, NY, United States, 14612

National Provider Identifier

NPI Number:
1467903807

Authorized Person:

Name:
DR. JOSEPH VOLLO
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
813855585
Plan Year:
2024
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-20 2024-09-20 Address 50 CEDARFIELD COMMONS, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
2016-09-14 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-14 2024-09-20 Address 50 CEDARFIELD COMMONS, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240920001073 2024-09-20 BIENNIAL STATEMENT 2024-09-20
230118002312 2023-01-18 BIENNIAL STATEMENT 2022-09-01
160914000694 2016-09-14 CERTIFICATE OF INCORPORATION 2016-09-14

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$137,972
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,972
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$139,056.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $112,472
Utilities: $500
Mortgage Interest: $0
Rent: $12,000
Refinance EIDL: $0
Healthcare: $4000
Debt Interest: $9,000
Jobs Reported:
11
Initial Approval Amount:
$132,930
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,930
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$134,033.5
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $132,925
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State