Search icon

STEPHEN P. DAUTEL, D.D.S., LLC

Company claim

Is this your business?

Get access!

Company Details

Name: STEPHEN P. DAUTEL, D.D.S., LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Dec 1995 (30 years ago)
Date of dissolution: 24 Dec 2024
Entity Number: 1978597
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1631 CRESCENT-VISCHER FERRY RD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1631 CRESCENT-VISCHER FERRY RD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
1995-12-04 2025-01-07 Address 1631 CRESCENT-VISCHER FERRY RD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107002943 2024-12-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-24
191212060005 2019-12-12 BIENNIAL STATEMENT 2019-12-01
171207006292 2017-12-07 BIENNIAL STATEMENT 2017-12-01
151210006098 2015-12-10 BIENNIAL STATEMENT 2015-12-01
140108002317 2014-01-08 BIENNIAL STATEMENT 2013-12-01

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$72,175
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,433.63
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $72,169
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State