Search icon

SARAH JOSEFINA SMITH DDS PLLC

Company Details

Name: SARAH JOSEFINA SMITH DDS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Sep 2019 (6 years ago)
Entity Number: 5618761
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 632 N. WINTON ROAD, ROCHESTER, NY, United States, 14609

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SARAH JOSEFINA SMITH DDS PLLC 401(K) PROFIT SHARING PLAN & TRUST 2023 843084112 2024-10-09 SARAH JOSEFINA SMITH DDS PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 5853427902
Plan sponsor’s address PO BOX 10797, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing SARAH J SMITH
Valid signature Filed with authorized/valid electronic signature
SARAH JOSEFINA SMITH DDS PLLC 401(K) PROFIT SHARING PLAN & TRUST 2022 843084112 2023-07-31 SARAH JOSEFINA SMITH DDS PLLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 5853427902
Plan sponsor’s address PO BOX 10797, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing SARAH J SMITH
SARAH JOSEFINA SMITH DDS PLLC 401(K) PROFIT SHARING PLAN & TRUST 2021 843084112 2022-07-21 SARAH JOSEFINA SMITH DDS PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 5853427902
Plan sponsor’s address PO BOX 10797, ROCHESTER, NY, 14610

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing SARAH SMITH
SARAH JOSEFINA SMITH DDS PLLC 401(K) PROFIT SHARING PLAN & TRUST 2020 843084112 2021-10-14 SARAH JOSEFINA SMITH DDS PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 5853427902
Plan sponsor’s address PO BOX 10797, ROCHESTER, NY, 14610

Plan administrator’s name and address

Administrator’s EIN 843084112
Plan administrator’s name SARAH J SMITH
Plan administrator’s address 68 PEBBLE HILL RD, FAIRPORT, NY, 14450
Administrator’s telephone number 5856439898

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing SARAH J SMITH

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 632 N. WINTON ROAD, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2019-09-11 2021-08-07 Address 41 CREST RD., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210807000120 2021-08-06 CERTIFICATE OF CHANGE BY ENTITY 2021-08-06
191211000060 2019-12-11 CERTIFICATE OF PUBLICATION 2019-12-11
190911000121 2019-09-11 ARTICLES OF ORGANIZATION 2019-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6825308500 2021-03-04 0219 PPS 632 N Winton Rd, Rochester, NY, 14609-7858
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61760
Loan Approval Amount (current) 61760
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 U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-7858
Project Congressional District NY-25
Number of Employees 8
NAICS code 621210
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 62305.55
Forgiveness Paid Date 2022-01-21
1967337102 2020-04-10 0219 PPP 1299 PORTLAND AVE SUITE 4, ROCHESTER, NY, 14621-2727
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67200
Loan Approval Amount (current) 67200
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 U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14621-2727
Project Congressional District NY-25
Number of Employees 5
NAICS code 621210
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67855.2
Forgiveness Paid Date 2021-04-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State