Search icon

RICHARD F. ESMAY, D.D.S. AND MARK J. POLSINELLO, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD F. ESMAY, D.D.S. AND MARK J. POLSINELLO, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Jul 1978 (47 years ago)
Entity Number: 502812
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 399 ALBANY SHAKER RD, SUITE 201, LOUDONVILLE, NY, United States, 12211
Principal Address: 399 ALBANY SHAKER ROAD, SUITE 201, LOUDONVILLE, NY, United States, 12211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD F. ESMAY, D.D.S. AND MARK J. POLSINELLO, D.M.D., P.C. DOS Process Agent 399 ALBANY SHAKER RD, SUITE 201, LOUDONVILLE, NY, United States, 12211

Chief Executive Officer

Name Role Address
MARK J. POLSINELLO, D.M.D. Chief Executive Officer 399 ALBANY SHAKER ROAD, SUIT 201, LOUDONVILLE, NY, United States, 12211

History

Start date End date Type Value
2012-07-11 2020-07-14 Address 399 ALBANY SHAKER ROAD, SUITE 201, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)
2000-07-13 2012-07-11 Address 1424 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1998-11-30 2011-01-11 Name RICHARD F. ESMAY, D.D.S., JOHN E. KAROL, JR., D.M.D. AND MARK J. POLSINELLO, D.M.D., P.C.
1993-09-27 2012-07-11 Address 1424 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1993-02-22 2012-07-11 Address 1424 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200714060296 2020-07-14 BIENNIAL STATEMENT 2020-07-01
20150316001 2015-03-16 ASSUMED NAME LLC INITIAL FILING 2015-03-16
120711006212 2012-07-11 BIENNIAL STATEMENT 2012-07-01
110111000290 2011-01-11 CERTIFICATE OF AMENDMENT 2011-01-11
100726002769 2010-07-26 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
89272.00
Total Face Value Of Loan:
89272.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$84,245
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,245
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$84,455.04
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $84,245
Jobs Reported:
7
Initial Approval Amount:
$89,272
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,272
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$90,088.9
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $71,418
Utilities: $1,800
Mortgage Interest: $0
Rent: $12,000
Refinance EIDL: $0
Healthcare: $4000
Debt Interest: $54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State