Search icon

RIDGECREST DENTAL, P.C.

Company Details

Name: RIDGECREST DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Oct 1979 (45 years ago)
Entity Number: 587825
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 550 LATONA ROAD, BUILDING B, SUITE 200, Rochester, NY, United States, 14626
Principal Address: 550 LATONA RD, BUILDING B, SUITE 200, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RIDGECREST DENTAL, P.C. DOS Process Agent 550 LATONA ROAD, BUILDING B, SUITE 200, Rochester, NY, United States, 14626

Chief Executive Officer

Name Role Address
DARREN M. MASCIA Chief Executive Officer 550 LATONA RD, BUILDING B, SUITE 200, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 550 LATONA RD, BUILDING B, SUITE 200, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 550 LATONA RD, BUILDING B, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2009-10-27 2023-10-03 Address 550 LATONA ROAD, BLDG. B, SUITE 200, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2009-10-06 2009-10-27 Address 550 LATONA RD, BUILDING B, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
2009-10-06 2023-10-03 Address 550 LATONA RD, BUILDING B, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2000-07-12 2009-10-27 Name RICHARD V. ROMANO, D.D.S, P.C.
1997-10-21 2009-10-06 Address 1105 LAKE AVE, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office)
1997-10-21 2009-10-06 Address 1105 LAKE AVE, ROCHESTER, NY, 14613, USA (Type of address: Service of Process)
1997-10-21 2009-10-06 Address 1105 LAKE AVE, ROCHESTER, NY, 14613, USA (Type of address: Chief Executive Officer)
1992-11-05 1997-10-21 Address 1105 LAKE AVE, ROCHESTER, NY, 14613, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231003000056 2023-10-03 BIENNIAL STATEMENT 2023-10-01
220309001929 2022-03-09 BIENNIAL STATEMENT 2021-10-01
20210413006 2021-04-13 ASSUMED NAME CORP INITIAL FILING 2021-04-13
191003060340 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171003006144 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131010006153 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111017002870 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091027000844 2009-10-27 CERTIFICATE OF AMENDMENT 2009-10-27
091006002883 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071012002788 2007-10-12 BIENNIAL STATEMENT 2007-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6430057104 2020-04-14 0219 PPP 550 Latona Road Building B, Suite 200, Rochester, NY, 14626
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110022
Loan Approval Amount (current) 110022.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-0191
Project Congressional District NY-25
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111023.25
Forgiveness Paid Date 2021-03-17
4308448510 2021-02-25 0219 PPS 550 Latona Rd Ste 200 Building B, Rochester, NY, 14626-2723
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97315
Loan Approval Amount (current) 97315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-2723
Project Congressional District NY-25
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97904.22
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State