Search icon

LOCKPORT DENTAL GROUP, P.C.

Company Details

Name: LOCKPORT DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Nov 1981 (44 years ago)
Entity Number: 736751
ZIP code: 14094
County: Niagara
Place of Formation: New York
Principal Address: 39 ELIZABETH DRIVE, LOCKPORT, NY, United States, 14094
Address: 39 ELIZABETH DR., LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOCKPORT DENTAL GROUP, P.C. DOS Process Agent 39 ELIZABETH DR., LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
TODD M RETELL, D.D.S. Chief Executive Officer 39 ELIZABETH DRIVE, LOCKPORT, NY, United States, 14094

National Provider Identifier

NPI Number:
1154482818

Authorized Person:

Name:
DR. TODD MITCHELL RETELL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
7164337547

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 39 ELIZABETH DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-09-15 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2023-09-11 Address 39 ELIZABETH DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2023-09-11 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-11 2024-11-13 Address 39 ELIZABETH DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241113003855 2024-11-13 BIENNIAL STATEMENT 2024-11-13
230911003105 2023-09-11 BIENNIAL STATEMENT 2021-11-01
200128060501 2020-01-28 BIENNIAL STATEMENT 2019-11-01
171101007049 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131106007089 2013-11-06 BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
258652.00
Total Face Value Of Loan:
258652.00
Date:
2020-04-11
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:
211600.00
Total Face Value Of Loan:
211600.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
211600
Current Approval Amount:
211600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
214202.97
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
258652
Current Approval Amount:
258652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
260586.58

Date of last update: 17 Mar 2025

Sources: New York Secretary of State