Search icon

ZAK & VITAGLIANO DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ZAK & VITAGLIANO DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Mar 2010 (15 years ago)
Entity Number: 3931488
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: FIELDCREST LANE, VICTOR, NY, United States, 14564
Principal Address: 6827 PITTSFORD-PALMYRA RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
SAMANTHA A VITAGLIANO Chief Executive Officer 6827 PITSFORD-PALMYRA RD, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
ZAK & VITAGLIANO DENTAL P.C. DOS Process Agent FIELDCREST LANE, VICTOR, NY, United States, 14564

National Provider Identifier

NPI Number:
1366755779

Authorized Person:

Name:
DR. SAMANTHA A VITAGLIANO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
No
Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-04-05 2023-04-05 Address 6827 PITSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2020-03-20 2023-04-05 Address FIELDCREST LANE, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2012-04-13 2016-03-15 Address 6827 PITTSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2012-04-13 2023-04-05 Address 6827 PITSFORD-PALMYRA RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2012-04-13 2020-03-20 Address 6827 PITTSFORD-PALMYRA RD, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405001275 2023-04-05 BIENNIAL STATEMENT 2022-03-01
200320060054 2020-03-20 BIENNIAL STATEMENT 2020-03-01
160315006306 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140306006374 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120413003145 2012-04-13 BIENNIAL STATEMENT 2012-03-01

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$182,472
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,472
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$184,426.7
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $182,468
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$182,472
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$182,472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$184,821.64
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $134,577
Utilities: $1,750
Mortgage Interest: $0
Rent: $13,886
Refinance EIDL: $0
Healthcare: $26259
Debt Interest: $6,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State