Search icon

ANTHONY C. VIGLIOTTI, D.M.D FRANK A. VIGLIOTTI, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTHONY C. VIGLIOTTI, D.M.D FRANK A. VIGLIOTTI, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Apr 1973 (52 years ago)
Entity Number: 259837
ZIP code: 12528
County: Dutchess
Place of Formation: New York
Address: 43 ROXANNE BLVD, HIGHLAND, NY, United States, 12528
Principal Address: 29 FOX ST, POUGHKEEPSIE, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY C VIGLIOTTI Chief Executive Officer 29 FOX ST, POUGHKEEPSIE, NY, United States, 12528

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 ROXANNE BLVD, HIGHLAND, NY, United States, 12528

Form 5500 Series

Employer Identification Number (EIN):
141550879
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-08 2001-05-14 Address 43 ROXANNE BLVD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
1992-10-29 2001-05-14 Address 43 ROXANNE BLVD, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
1992-10-29 1997-05-08 Address 43 ROXANNE BLVD, HIGHLAND, NY, 12528, USA (Type of address: Principal Executive Office)
1992-10-29 1997-05-08 Address 43 ROXANNE BLVD, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
1975-09-15 1998-11-20 Name ANTHONY C. VIGLIOTTI, D.M.D., P.C.

Filings

Filing Number Date Filed Type Effective Date
150429006118 2015-04-29 BIENNIAL STATEMENT 2015-04-01
130417006390 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110426003049 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090401002784 2009-04-01 BIENNIAL STATEMENT 2009-04-01
070420002777 2007-04-20 BIENNIAL STATEMENT 2007-04-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$70,127
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,957
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $56,102
Utilities: $1,070
Rent: $9,790
Healthcare: $3165
Jobs Reported:
8
Initial Approval Amount:
$70,127
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,127
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$70,561.21
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $70,125

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State