Search icon

CATSKILL DENTAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CATSKILL DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Mar 2002 (23 years ago)
Entity Number: 2743071
ZIP code: 12414
County: Greene
Place of Formation: New York
Principal Address: 51 AUSTIN ACRES, CATSKILL, NY, United States, 12414
Address: 132 JEFFERSON HEIGHTS, CATSKILL, NY, United States, 12414

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH M PILATICH III Chief Executive Officer 132 JEFFERSON HGHTS, CATSKILL, NY, United States, 12414

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 JEFFERSON HEIGHTS, CATSKILL, NY, United States, 12414

Form 5500 Series

Employer Identification Number (EIN):
260029511
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 132 JEFFERSON HGHTS, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2024-03-01 Address 132 JEFFERSON HEIGHTS, CATSKILL, NY, 12414, USA (Type of address: Service of Process)
2023-08-15 2023-08-15 Address 132 JEFFERSON HGHTS, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-03-01 Address 132 JEFFERSON HGHTS, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301052695 2024-03-01 BIENNIAL STATEMENT 2024-03-01
230815000806 2023-08-15 BIENNIAL STATEMENT 2022-03-01
140718002039 2014-07-18 BIENNIAL STATEMENT 2014-03-01
120413002728 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100407002283 2010-04-07 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
159200.00
Total Face Value Of Loan:
159200.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
159200
Current Approval Amount:
159200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
160460.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State