Search icon

ERIN M. PAGE, DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ERIN M. PAGE, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Aug 2013 (12 years ago)
Entity Number: 4439556
ZIP code: 12010
County: Schenectady
Place of Formation: New York
Address: 119 Western Ave, Amsterdam, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIN PAGE DOS Process Agent 119 Western Ave, Amsterdam, NY, United States, 12010

Chief Executive Officer

Name Role Address
ERIN PAGE Chief Executive Officer 119 WESTERN AVE, AMSTERDAM, NY, United States, 12010

Form 5500 Series

Employer Identification Number (EIN):
463457360
Plan Year:
2020
Number Of Participants:
6
Sponsors DBA Name:
CAPITAL SMILES
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors DBA Name:
CAPITAL SMILES
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors DBA Name:
CAPITAL SMILES
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors DBA Name:
CAPITAL SMILES
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors DBA Name:
CAPITAL SMILES
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-03 2023-03-03 Address 1541 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2023-03-03 2023-03-03 Address 119 WESTERN AVE, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2015-08-03 2023-03-03 Address 1541 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
2014-03-19 2023-03-03 Address 540 BROADWAY, PO BOX 22222, ALBANY, NY, 12201, 2222, USA (Type of address: Service of Process)
2013-08-01 2023-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230303003435 2023-03-03 BIENNIAL STATEMENT 2021-08-01
190806060268 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170808006045 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150803008526 2015-08-03 BIENNIAL STATEMENT 2015-08-01
140319000317 2014-03-19 CERTIFICATE OF CHANGE 2014-03-19

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140500.00
Total Face Value Of Loan:
140500.00
Date:
2020-04-07
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:
75900.00
Total Face Value Of Loan:
75900.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$75,900
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$76,415.93
Servicing Lender:
Saratoga National Bank and Trust Company
Use of Proceeds:
Payroll: $75,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State