Search icon

COLUMBIA DENTAL ASSOCIATES, P.C.

Company Details

Name: COLUMBIA DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Sep 1972 (53 years ago)
Entity Number: 242627
ZIP code: 12184
County: Columbia
Place of Formation: New York
Principal Address: 18 WILDERNESS LN, VALATIE, NY, United States, 12184
Address: 18 WILDERNESS LANE, PO BOX 806, VALATIE, NY, United States, 12184

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLUMBIA DENTAL ASSOCIATES, P.C. DOS Process Agent 18 WILDERNESS LANE, PO BOX 806, VALATIE, NY, United States, 12184

Chief Executive Officer

Name Role Address
MIRIAM SCHNEIDER Chief Executive Officer PO BOX 806, VALATIE, NY, United States, 12184

Form 5500 Series

Employer Identification Number (EIN):
141546500
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-01 2012-10-03 Address PO BOX 806, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer)
2004-10-06 2008-10-01 Address 18 WILDERNESS LN, PO BOX 806, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer)
2004-10-06 2020-09-02 Address PO BOX 806, VALATIE, NY, 12184, USA (Type of address: Service of Process)
2002-09-06 2004-10-06 Address PO BOX 806 / ROUTE 9, VALATIE, NY, 12184, USA (Type of address: Principal Executive Office)
1998-09-18 2004-10-06 Address WILDNESS LN, PO BOX 806, VALATIE, NY, 12184, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200902060392 2020-09-02 BIENNIAL STATEMENT 2020-09-01
160921006233 2016-09-21 BIENNIAL STATEMENT 2016-09-01
140916006910 2014-09-16 BIENNIAL STATEMENT 2014-09-01
121003002226 2012-10-03 BIENNIAL STATEMENT 2012-09-01
100923003062 2010-09-23 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
152107.50
Total Face Value Of Loan:
152107.50

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152107.5
Current Approval Amount:
152107.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
153696.18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State