Search icon

SARATOGA DENTAL CARE, PLLC

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 (12 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

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
180412000365 2018-04-12 CERTIFICATE OF CHANGE 2018-04-12
180207006354 2018-02-07 BIENNIAL STATEMENT 2016-12-01
130304000557 2013-03-04 CERTIFICATE OF PUBLICATION 2013-03-04
121228000300 2012-12-28 ARTICLES OF ORGANIZATION 2012-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4554357201 2020-04-27 0248 PPP 75 Weibel Ave 0, Saratoga Springs, NY, 12866-5899
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 287500
Loan Approval Amount (current) 287500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-5899
Project Congressional District NY-20
Number of Employees 32
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 291461.11
Forgiveness Paid Date 2021-09-21
4099088501 2021-02-25 0248 PPS 75 Weibel Ave, Saratoga Springs, NY, 12866-5899
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 515257.35
Loan Approval Amount (current) 515257.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87045
Servicing Lender Name The Bank of Bennington
Servicing Lender Address 155 North St, BENNINGTON, VT, 05201-1900
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-5899
Project Congressional District NY-20
Number of Employees 86
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 87045
Originating Lender Name The Bank of Bennington
Originating Lender Address BENNINGTON, VT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 519111.19
Forgiveness Paid Date 2021-12-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State