Search icon

EDWARD C. BUREL, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWARD C. BUREL, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Nov 1978 (47 years ago)
Entity Number: 519281
ZIP code: 14615
County: Monroe
Place of Formation: New York
Address: 34 Buckman Rd., Rochester,, NY, United States, 14615
Principal Address: 34 BUCKMAN RD, ROCHESTER, NY, United States, 14615

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD C. BUREL, D.D.S. DOS Process Agent 34 Buckman Rd., Rochester,, NY, United States, 14615

Chief Executive Officer

Name Role Address
EDWARD C BUREL Chief Executive Officer 34 BUCKMAN RD, ROCHESTER, NY, United States, 14615

National Provider Identifier

NPI Number:
1649493370

Authorized Person:

Name:
DR. EDWARD C BUREL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
5854582700

History

Start date End date Type Value
1992-11-05 2008-11-13 Address 1295 LAKE AVE., ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
1992-11-05 2008-11-13 Address 1295 LAKE AVE., ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office)
1992-11-05 2008-11-13 Address 1295 LAKE AVENUE, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)
1992-04-16 1992-11-05 Address MAPLEWOOD DENTAL OFFICES, 1295 LAKE AVE., ROCHESTER, NY, 14613, USA (Type of address: Service of Process)
1978-11-01 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220324001558 2022-03-24 BIENNIAL STATEMENT 2020-11-01
20150702006 2015-07-02 ASSUMED NAME CORP INITIAL FILING 2015-07-02
121106006423 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101124002503 2010-11-24 BIENNIAL STATEMENT 2010-11-01
081113002738 2008-11-13 BIENNIAL STATEMENT 2008-11-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$50,125
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,125
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$50,381.8
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $50,123
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$43,457
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,457
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$43,746.32
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $34,957
Utilities: $1,000
Mortgage Interest: $0
Rent: $7,500
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State