Search icon

MICHAEL S. FREEDUS, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL S. FREEDUS, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 1978 (48 years ago)
Entity Number: 463838
ZIP code: 13820
County: Schenectady
Place of Formation: New York
Address: 53 CHESTNUT ST, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL S. FREEDUS, DDS Chief Executive Officer 53 CHESTNUT ST, ONEONTA, NY, United States, 13820

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 CHESTNUT ST, ONEONTA, NY, United States, 13820

National Provider Identifier

NPI Number:
1124379920

Authorized Person:

Name:
MS. DARLENE J. KELLEY
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
Yes

Contacts:

Fax:
6074327613

Form 5500 Series

Employer Identification Number (EIN):
141597742
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-19 2006-02-13 Address 600 FRANKLIN STREET, SUITE 111, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)
1993-02-08 2006-02-13 Address 600 FRANKLIN ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
1993-02-08 2006-02-13 Address 600 FRANKLIN ST, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office)
1978-01-03 1994-01-19 Address 600 FRANKLIN ST, SUITE 111, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140314002292 2014-03-14 BIENNIAL STATEMENT 2014-01-01
20120405078 2012-04-05 ASSUMED NAME CORP INITIAL FILING 2012-04-05
120203002759 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100204002089 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080128003128 2008-01-28 BIENNIAL STATEMENT 2008-01-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$55,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,625.53
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $55,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State