Search icon

JAMES E. GALATI, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JAMES E. GALATI, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jun 2000 (25 years ago)
Entity Number: 2525961
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1758 ROUTE 9, PARKWOOD PLAZA, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES E. GALATI, D.D.S., P.C. DOS Process Agent 1758 ROUTE 9, PARKWOOD PLAZA, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
JAMES E GALATI Chief Executive Officer 1758 ROUTE 9, PARKWOOD PLAZA, CLIFTON PARK, NY, United States, 12065

National Provider Identifier

NPI Number:
1891871760

Authorized Person:

Name:
DR. JAMES E. GALATI
Role:
OWNER/DENTIST
Phone:

Taxonomy:

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

Contacts:

Fax:
5183712694

Form 5500 Series

Employer Identification Number (EIN):
141825144
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2016-06-01 2020-06-01 Address 1758 ROUTE 9, PARKWOOD PLAZA, CLIFTON PARK, NY, 12065, 2418, USA (Type of address: Service of Process)
2000-12-11 2016-06-01 Address 1758 PARKWOOD PLAZA, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2000-06-28 2000-12-11 Address ATTN: ROBERT M. LOUGHNEY, ESQ., 540 BROADWAY, POB 22222, ALBANY, NY, 12201, 2222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061442 2020-06-01 BIENNIAL STATEMENT 2020-06-01
160601006522 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140602006174 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120619006059 2012-06-19 BIENNIAL STATEMENT 2012-06-01
100610002511 2010-06-10 BIENNIAL STATEMENT 2010-06-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$75,000
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,597.95
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $75,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State