Search icon

HOMETOWN DENTAL GROUP, P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: HOMETOWN DENTAL GROUP, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Nov 1981 (44 years ago)
Entity Number: 737376
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 324 GREECE RIDGE CENTER DR, PR, ROCHESTER, NY, United States, 14626
Principal Address: 324 GREECE RIDGE CENTER DRIVE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. PAUL I. SUSSMAN Chief Executive Officer 200 HEATHERSTONE LANE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
DR. PAUL I. SUSSMAN DOS Process Agent 324 GREECE RIDGE CENTER DR, PR, ROCHESTER, NY, United States, 14626

National Provider Identifier

NPI Number:
1780850750
Certification Date:
2023-09-25

Authorized Person:

Name:
DR. PAUL SUSSMAN
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
5852271549

Form 5500 Series

Employer Identification Number (EIN):
161172134
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1999-12-30 2017-11-14 Address 324 GREECE RIDGE CENTER DRIVE, ROCHESTER, NY, 14626, 2819, USA (Type of address: Service of Process)
1993-03-10 1993-12-15 Address 77 ESPLANADE DR, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
1993-03-10 1999-12-30 Address 1378-A LONG POND RD, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)
1993-03-10 1999-12-30 Address 1378-A LONG POND RD, ROCHESTER, NY, 14626, USA (Type of address: Service of Process)
1981-11-30 2022-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191115060183 2019-11-15 BIENNIAL STATEMENT 2019-11-01
171114006014 2017-11-14 BIENNIAL STATEMENT 2017-11-01
151105006349 2015-11-05 BIENNIAL STATEMENT 2015-11-01
140127006229 2014-01-27 BIENNIAL STATEMENT 2013-11-01
111117002355 2011-11-17 BIENNIAL STATEMENT 2011-11-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$60,825
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,825
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,164.95
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $46,253
Utilities: $1,793
Mortgage Interest: $0
Rent: $11,336
Refinance EIDL: $0
Healthcare: $1443
Debt Interest: $0
Jobs Reported:
9
Initial Approval Amount:
$69,317
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,113
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,420.54
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $50,111
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State