Search icon

GREGORY R. LIBERATORE, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREGORY R. LIBERATORE, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 02 Jun 2003 (22 years ago)
Date of dissolution: 07 Jun 2024
Entity Number: 2914028
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 2911 ROUTE 9, BLDG 1, BALLSTON SPA, NY, United States, 12020
Principal Address: 2911 STATE ROUTE 9, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREGORY R LIBERATORE, DDS DOS Process Agent 2911 ROUTE 9, BLDG 1, BALLSTON SPA, NY, United States, 12020

Chief Executive Officer

Name Role Address
GREGORY R LIBERATORE, DDS Chief Executive Officer 1104 LOFTS WAY, BALLSTON SPA, NY, United States, 12020

Form 5500 Series

Employer Identification Number (EIN):
161666479
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-06 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-07 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-01 2024-07-01 Address 2911 ROUTE 9, BLDG 1, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)
2021-06-01 2024-07-01 Address 1104 LOFTS WAY, BALLSTON SPA, NY, 12020, USA (Type of address: Chief Executive Officer)
2019-07-10 2021-06-01 Address 1104 LOFTS WAY, MALTA, NY, 12020, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240701035489 2024-06-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-07
210601060542 2021-06-01 BIENNIAL STATEMENT 2021-06-01
190710060526 2019-07-10 BIENNIAL STATEMENT 2019-06-01
170620006061 2017-06-20 BIENNIAL STATEMENT 2017-06-01
150707006040 2015-07-07 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
43282.00
Total Face Value Of Loan:
43282.00
Date:
2020-04-13
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:
51128.00
Total Face Value Of Loan:
51128.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$51,128
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,128
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,479.59
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $51,128
Jobs Reported:
9
Initial Approval Amount:
$43,282
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,282
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,742.09
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $43,277
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State