Search icon

PEDERSEN DENTAL SERVICES, P.C.

Company Details

Name: PEDERSEN DENTAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jul 2019 (6 years ago)
Entity Number: 5595332
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 18 ALAMEDA DRIVE, FAIRPORT, NY, United States, 14450
Principal Address: 18 Alameda Drive, Fairport, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 ALAMEDA DRIVE, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
TODD PEDERSEN, DDS Chief Executive Officer 18 ALAMEDA DRIVE, FAIRPORT, NY, United States, 14450

Filings

Filing Number Date Filed Type Effective Date
220225000847 2022-02-25 BIENNIAL STATEMENT 2022-02-25
190730000129 2019-07-30 CERTIFICATE OF INCORPORATION 2019-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5285048400 2021-02-08 0248 PPS 28 E Main St, Marcellus, NY, 13108-1226
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76990
Loan Approval Amount (current) 76990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Marcellus, ONONDAGA, NY, 13108-1226
Project Congressional District NY-22
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77873.8
Forgiveness Paid Date 2022-04-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State