Search icon

KENMORE DENTAL ASSOCIATES, PLLC

Company Details

Name: KENMORE DENTAL ASSOCIATES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2019 (6 years ago)
Entity Number: 5544302
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 3123 Delaware Avenue, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
KENMORE DENTAL ASSOCIATES, PLLC DOS Process Agent 3123 Delaware Avenue, KENMORE, NY, United States, 14217

History

Start date End date Type Value
2019-05-01 2023-05-11 Address 2835 ELMWOOD AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230511001535 2023-05-11 BIENNIAL STATEMENT 2023-05-01
220403000795 2022-04-03 BIENNIAL STATEMENT 2021-05-01
190717000596 2019-07-17 CERTIFICATE OF PUBLICATION 2019-07-17
190501000426 2019-05-01 CERTIFICATE OF CONVERSION 2019-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6718607200 2020-04-28 0296 PPP 2835 Elmwood Ave, Kenmore, NY, 14217-1330
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65278
Loan Approval Amount (current) 87222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kenmore, ERIE, NY, 14217-1330
Project Congressional District NY-26
Number of Employees 12
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87888.71
Forgiveness Paid Date 2021-02-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State