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 (46 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

National Provider Identifier

NPI Number:
1548323538

Authorized Person:

Name:
DR. RICHARD VINCENT ROMANO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
5854580944

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 550 LATONA RD, BUILDING B, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 550 LATONA RD, BUILDING B, SUITE 200, 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 2023-10-03 Address 550 LATONA RD, BUILDING B, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2009-10-06 2009-10-27 Address 550 LATONA RD, BUILDING B, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
97315.00
Total Face Value Of Loan:
97315.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
0.50
Total Face Value Of Loan:
110022.50

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110022
Current Approval Amount:
110022.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111023.25
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97315
Current Approval Amount:
97315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97904.22

Date of last update: 17 Mar 2025

Sources: New York Secretary of State