Search icon

SARATOGA DENTAL CARE, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: SARATOGA DENTAL CARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2012 (13 years ago)
Entity Number: 4338609
ZIP code: 12205
County: Saratoga
Place of Formation: New York
Address: 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE, STE 100, ALBANY, NY, United States, 12205

National Provider Identifier

NPI Number:
1528895273
Certification Date:
2024-09-17

Authorized Person:

Name:
HALEY GALVIN
Role:
REVENUE ASSURANCE SPECIALIST
Phone:

Taxonomy:

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

Contacts:

Fax:
6073593399

History

Start date End date Type Value
2022-02-10 2024-12-09 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2020-12-07 2022-02-10 Address PO BOX 1190, MANCHESTER CENTER, VT, 05255, USA (Type of address: Service of Process)
2018-04-12 2020-12-07 Address PO BOX 2434, MANCHESTER CENTER, VT, 05255, USA (Type of address: Service of Process)
2018-02-07 2018-04-12 Address 75 WEIBEL AVENUE, P.O. BOX 3309, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2012-12-28 2018-02-07 Address 43 CLIFFSIDE DRIVE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241209000353 2024-12-09 BIENNIAL STATEMENT 2024-12-09
221207000377 2022-12-07 BIENNIAL STATEMENT 2022-12-01
220210001872 2022-02-09 CERTIFICATE OF CHANGE BY ENTITY 2022-02-09
201207060700 2020-12-07 BIENNIAL STATEMENT 2020-12-01
190730060048 2019-07-30 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
515257.35
Total Face Value Of Loan:
515257.35
Date:
2020-04-28
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:
287500.00
Total Face Value Of Loan:
287500.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$287,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$287,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$291,461.11
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $287,500
Jobs Reported:
86
Initial Approval Amount:
$515,257.35
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$515,257.35
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$519,111.19
Servicing Lender:
The Bank of Bennington
Use of Proceeds:
Payroll: $515,256.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State