Search icon

SARATOGA COUNTY ORAL & MAXILLOFACIAL SURGERY ASSOCIATES, PLLC

Company Details

Name: SARATOGA COUNTY ORAL & MAXILLOFACIAL SURGERY ASSOCIATES, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Apr 1997 (28 years ago)
Entity Number: 2130875
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 4 CARE LANE, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
SARATOGA COUNTY ORAL & MAXILLOFACIAL SURGERY ASSOCIATES PLLC DOS Process Agent 4 CARE LANE, SARATOGA SPRINGS, NY, United States, 12866

National Provider Identifier

NPI Number:
1639196637

Authorized Person:

Name:
MS. DANIELLE L WHITACRE
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
Yes

Contacts:

Fax:
5185833779

Form 5500 Series

Employer Identification Number (EIN):
141790211
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-03 2025-04-02 Address 4 CARE LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2014-08-07 2025-01-03 Address 4 CARE LANE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1999-04-06 2014-08-07 Address 57 PHILA STREET, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1997-04-07 1999-04-06 Address 10 WINDING BROOK DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402004415 2025-04-02 BIENNIAL STATEMENT 2025-04-02
250103004051 2025-01-03 BIENNIAL STATEMENT 2025-01-03
200421060385 2020-04-21 BIENNIAL STATEMENT 2019-04-01
140807000172 2014-08-07 CERTIFICATE OF CHANGE 2014-08-07
991203000549 1999-12-03 AFFIDAVIT OF PUBLICATION 1999-12-03

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
248316.00
Total Face Value Of Loan:
248316.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
265642.00
Total Face Value Of Loan:
265642.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
248316
Current Approval Amount:
248316
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
251778.82

Date of last update: 31 Mar 2025

Sources: New York Secretary of State