Search icon

DALE E. SAGLIMBENE, D.O., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DALE E. SAGLIMBENE, D.O., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Feb 1999 (26 years ago)
Entity Number: 2350400
ZIP code: 11803
County: Nassau
Place of Formation: New York
Principal Address: 553 WOODBURY RD, PLAINVIEW, NY, United States, 11803
Address: 549 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
DALE SAGLIMBENE Chief Executive Officer 553 WOODBURY RD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 549 OLD COUNTRY RD., PLAINVIEW, NY, United States, 11803

National Provider Identifier

NPI Number:
1295021244

Authorized Person:

Name:
DALE SAGLIMBENE
Role:
DOCTOR
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
5169324408

History

Start date End date Type Value
2025-07-07 2025-07-07 Address 553 WOODBURY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2003-02-20 2025-07-07 Address 553 WOODBURY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2001-03-14 2003-02-20 Address 553 WOODBURY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2001-03-14 2003-02-20 Address 553 WOODBURY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1999-02-26 2025-07-07 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250707003726 2025-07-07 BIENNIAL STATEMENT 2025-07-07
210202060273 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190206060046 2019-02-06 BIENNIAL STATEMENT 2019-02-01
170208006003 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150206006532 2015-02-06 BIENNIAL STATEMENT 2015-02-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$51,500
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,797.56
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $51,497
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$51,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,960.64
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $51,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State