Search icon

MICHAEL J. MALONEY, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL J. MALONEY, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 1994 (31 years ago)
Entity Number: 1866006
ZIP code: 12110
County: Albany
Place of Formation: New York
Principal Address: 216 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110
Address: 216 TROY-SCHENECTADY ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL J. MALONEY, D.D.S., P.C. DOS Process Agent 216 TROY-SCHENECTADY ROAD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
MICHAEL J MALONEY Chief Executive Officer 216 TROY SCHENECTADY RD, LATHAM, NY, United States, 12110

National Provider Identifier

NPI Number:
1811171465

Authorized Person:

Name:
DR. MICHAEL JOSEPH MALONEY
Role:
PRESIDENT/SECRETARY
Phone:

Taxonomy:

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

Contacts:

Fax:
5187827341

Form 5500 Series

Employer Identification Number (EIN):
141776636
Plan Year:
2024
Number Of Participants:
0
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0370-23-232356 Alcohol sale 2023-09-08 2023-09-08 2025-09-30 745 CHARLTON RD, CHARLTON, New York, 12019 Food & Beverage Business

History

Start date End date Type Value
1994-11-07 2020-12-07 Address 216 TROY-SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207061257 2020-12-07 BIENNIAL STATEMENT 2020-11-01
141112007105 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121127006313 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101105002590 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081118002658 2008-11-18 BIENNIAL STATEMENT 2008-11-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$52,225.25
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,225.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,631.45
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $40,525.25
Utilities: $1,700
Rent: $10,000
Jobs Reported:
4
Initial Approval Amount:
$48,002.4
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,002.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,271.75
Servicing Lender:
Broadview Federal Credit Union
Use of Proceeds:
Payroll: $47,997.4
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 698-8831
Add Date:
2006-06-22
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State