Search icon

MICHAEL T. DAVEY, DMD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL T. DAVEY, DMD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jun 2010 (15 years ago)
Entity Number: 3958123
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 8 HEALEY AVENUE, UNIT 2, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL T. DAVEY Chief Executive Officer 8 HEALEY AVENUE, UNIT 2, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 HEALEY AVENUE, UNIT 2, PLATTSBURGH, NY, United States, 12901

National Provider Identifier

NPI Number:
1215257662

Authorized Person:

Name:
DR. MICHAEL THOMAS DAVEY
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5183241170

Form 5500 Series

Employer Identification Number (EIN):
272792607
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-25 2025-06-25 Address 8 HEALEY AVENUE, UNIT 2, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2012-06-05 2025-06-25 Address 8 HEALEY AVENUE, UNIT 2, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2010-06-04 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-04 2025-06-25 Address 8 HEALEY AVENUE, UNIT 2, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250625004314 2025-06-25 BIENNIAL STATEMENT 2025-06-25
160620006013 2016-06-20 BIENNIAL STATEMENT 2016-06-01
140616006630 2014-06-16 BIENNIAL STATEMENT 2014-06-01
120605006061 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100604000656 2010-06-04 CERTIFICATE OF INCORPORATION 2010-06-04

USAspending Awards / Financial Assistance

Date:
2010-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00
Date:
2010-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
460000.00
Total Face Value Of Loan:
460000.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$91,185
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,185
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$91,709.63
Servicing Lender:
Dannemora FCU
Use of Proceeds:
Payroll: $91,183
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