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 (43 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

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 2024-11-13 Address 39 ELIZABETH DR., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2023-09-11 2024-11-13 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
2017-11-01 2023-09-11 Address 39 ELIZABETH DR., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1992-11-16 1993-11-12 Address 39 ELIZABETH DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1992-11-16 2023-09-11 Address 39 ELIZABETH DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1990-11-13 2017-11-01 Address 39 ELIZABETH DRIVE, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

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
111129002523 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091110002713 2009-11-10 BIENNIAL STATEMENT 2009-11-01
071114002079 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051214003187 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031027002644 2003-10-27 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2456287103 2020-04-10 0296 PPP 39 Elizabeth Drive, LOCKPORT, NY, 14094-5226
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211600
Loan Approval Amount (current) 211600
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 Unanswered
Project Address LOCKPORT, NIAGARA, NY, 14094-5226
Project Congressional District NY-24
Number of Employees 19
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 Unanswered
Veteran Unanswered
Forgiveness Amount 214202.97
Forgiveness Paid Date 2021-07-09
9133258305 2021-01-30 0296 PPS 39 Elizabeth Dr, Lockport, NY, 14094-5226
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 258652
Loan Approval Amount (current) 258652
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 Lockport, NIAGARA, NY, 14094-5226
Project Congressional District NY-24
Number of Employees 22
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 Unanswered
Veteran Unanswered
Forgiveness Amount 260586.58
Forgiveness Paid Date 2021-11-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State