Search icon

SATMARY DENTAL PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: SATMARY DENTAL PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Aug 2009 (16 years ago)
Date of dissolution: 14 Feb 2022
Entity Number: 3840819
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 390 CRYSTAL RUN ROAD, SUITE 106, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 390 CRYSTAL RUN ROAD, SUITE 106, MIDDLETOWN, NY, United States, 10941

Agent

Name Role Address
DEANA CLARK, SATMARY DENTAL PLLC Agent 390 CRYSTAL RUN ROAD, SUITE 106, MIDDLETOWN, NY, 10941

National Provider Identifier

NPI Number:
1578926044

Authorized Person:

Name:
DR. PETER C SATMARY
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
8456928108

Form 5500 Series

Employer Identification Number (EIN):
270305226
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-09 2022-02-14 Address 390 CRYSTAL RUN ROAD, SUITE 106, MIDDLETOWN, NY, 10941, USA (Type of address: Registered Agent)
2011-08-09 2022-02-14 Address 390 CRYSTAL RUN ROAD, SUITE 106, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2010-07-20 2011-08-09 Address 46 TAPPEN CT., STATEN ISLAND, NY, 10304, USA (Type of address: Registered Agent)
2010-07-20 2011-08-09 Address 46 TAPPEN CT., STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
2009-08-04 2010-07-20 Address 390 CRYSTAL RUN ROAD SUITE 106, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220214003423 2022-02-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-14
130812006480 2013-08-12 BIENNIAL STATEMENT 2013-08-01
110809000409 2011-08-09 CERTIFICATE OF CHANGE 2011-08-09
100720000935 2010-07-20 CERTIFICATE OF CHANGE 2010-07-20
100112000969 2010-01-12 CERTIFICATE OF PUBLICATION 2010-01-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
32400.00
Total Face Value Of Loan:
32400.00
Date:
2020-06-17
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:
32400.00
Total Face Value Of Loan:
32400.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$32,400
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,608.8
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $32,400
Jobs Reported:
3
Initial Approval Amount:
$32,400
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,701.5
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $32,396
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State