Search icon

MOTTOLESE & MOTTOLESE, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MOTTOLESE & MOTTOLESE, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 May 1996 (29 years ago)
Entity Number: 2034352
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 3 ATRIUM DRIVE, ALBANY, NY, United States, 12205
Principal Address: 3 ATRIUM DR, STE 215, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 ATRIUM DRIVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
PATRICK MOTTOLESE Chief Executive Officer 3 ATRIUM DR, STE 215, ALBANY, NY, United States, 12205

National Provider Identifier

NPI Number:
1679636336

Authorized Person:

Name:
MONICA MOTTOLESE
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
141792888
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1998-05-12 2014-05-01 Address 3 ATRIUM DR, STE 215, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180517006013 2018-05-17 BIENNIAL STATEMENT 2018-05-01
160511006057 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140501006097 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120503006059 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100518003128 2010-05-18 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
67990.00
Total Face Value Of Loan:
67990.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$67,990
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,699.7
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $67,990

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State