Search icon

CAPITAL AREA-HUDSON VALLEY NEW YORK DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL AREA-HUDSON VALLEY NEW YORK DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Dec 1999 (26 years ago)
Entity Number: 2448073
ZIP code: 12207
County: Albany
Place of Formation: New York
Principal Address: 6 EXECUTIVE PARK DR., SUITE C, CLIFTON PARK, NY, United States, 12065
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 5000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WALTER W ROSTKOWSKI D.D.S. Chief Executive Officer 1200 NETWORK CENTRE DR, EFFINGHAM, IL, United States, 62401

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

National Provider Identifier

NPI Number:
1093463499
Certification Date:
2022-03-01

Authorized Person:

Name:
CELIA HAYES
Role:
CREDENTIALING COORDINATOR
Phone:

Taxonomy:

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

Contacts:

Fax:
5184393589

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 1200 NETWORK CENTRE DR, EFFINGHAM, IL, 62401, USA (Type of address: Chief Executive Officer)
2023-12-06 2023-12-06 Address 381 CHURCH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-04-20 2023-12-06 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01
2022-03-04 2023-12-06 Address 381 CHURCH ST, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2022-03-04 2023-04-20 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
231206002041 2023-12-06 BIENNIAL STATEMENT 2023-12-01
221117002527 2022-11-17 BIENNIAL STATEMENT 2021-12-01
220304001481 2022-03-04 CERTIFICATE OF CHANGE BY ENTITY 2022-03-04
191220060103 2019-12-20 BIENNIAL STATEMENT 2019-12-01
SR-30252 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Paycheck Protection Program

Jobs Reported:
115
Initial Approval Amount:
$1,482,110
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,482,110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,497,174.73
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $1,482,110

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State