Search icon

SALVATORE DENTAL, PLLC

Company Details

Name: SALVATORE DENTAL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Mar 2013 (12 years ago)
Entity Number: 4368355
ZIP code: 12207
County: Saratoga
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SALVATORE DENTAL RETIREMENT PLAN & TRUST 2023 462211080 2024-11-26 SALVATORE DENTAL, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 5188996068
Plan sponsor’s address 127 DUNNING ST., MALTA, NY, 12020
SALVATORE DENTAL RETIREMENT PLAN & TRUST 2023 462211080 2024-05-20 SALVATORE DENTAL, PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 5188996068
Plan sponsor’s address 127 DUNNING ST., MALTA, NY, 12020
SALVATORE DENTAL CASH BALANCE PLAN & TRUST 2023 462211080 2024-10-12 SALVATORE DENTAL, PLLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 5188996068
Plan sponsor’s address 127 DUNNING ST., MALTA, NY, 12020
SALVATORE DENTAL CASH BALANCE PLAN & TRUST 2023 462211080 2024-11-26 SALVATORE DENTAL, PLLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 5188996068
Plan sponsor’s address 127 DUNNING ST., MALTA, NY, 12020
SALVATORE DENTAL CASH BALANCE PLAN & TRUST 2022 462211080 2023-09-28 SALVATORE DENTAL, PLLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 5188996068
Plan sponsor’s address 127 DUNNING ST., MALTA, NY, 12020
SALVATORE DENTAL RETIREMENT PLAN & TRUST 2022 462211080 2023-09-26 SALVATORE DENTAL, PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 5188996068
Plan sponsor’s address 127 DUNNING ST., MALTA, NY, 12020
SALVATORE DENTAL RETIREMENT PLAN & TRUST 2021 462211080 2022-09-15 SALVATORE DENTAL, PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 5188996068
Plan sponsor’s address 127 DUNNING ST., MALTA, NY, 12020
SALVATORE DENTAL CASH BALANCE PLAN & TRUST 2021 462211080 2022-09-27 SALVATORE DENTAL, PLLC 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 5188996068
Plan sponsor’s address 127 DUNNING ST., MALTA, NY, 12020
SALVATORE DENTAL RETIREMENT PLAN & TRUST 2020 462211080 2021-09-22 SALVATORE DENTAL, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 5188996068
Plan sponsor’s address 127 DUNNING ST., MALTA, NY, 12020
SALVATORE DENTAL RETIREMENT PLAN & TRUST 2019 462211080 2020-08-31 SALVATORE DENTAL, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 5188996068
Plan sponsor’s address 127 DUNNING ST., MALTA, NY, 12020

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2013-03-04 2024-03-19 Address 100 SARATOGA VILLAGE BLVD., SUITE 31B, MALTA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240319000259 2024-03-18 CERTIFICATE OF CHANGE BY ENTITY 2024-03-18
220210000033 2022-02-10 BIENNIAL STATEMENT 2022-02-10
190312060290 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170815006072 2017-08-15 BIENNIAL STATEMENT 2017-03-01
130617001420 2013-06-17 CERTIFICATE OF PUBLICATION 2013-06-17
130304000401 2013-03-04 ARTICLES OF ORGANIZATION 2013-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4765307110 2020-04-13 0248 PPP 127 Dunning St., BALLSTON SPA, NY, 12020-4406
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132300
Loan Approval Amount (current) 132300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BALLSTON SPA, SARATOGA, NY, 12020-4406
Project Congressional District NY-20
Number of Employees 11
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 134065.21
Forgiveness Paid Date 2021-08-30
7832978407 2021-02-12 0248 PPS 127 Dunning St, Malta, NY, 12020-4406
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132300
Loan Approval Amount (current) 132300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malta, SARATOGA, NY, 12020-4406
Project Congressional District NY-20
Number of Employees 14
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 133231.54
Forgiveness Paid Date 2021-11-17

Date of last update: 19 Feb 2025

Sources: New York Secretary of State