Search icon

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

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)
1993-02-22 2000-07-13 Address 1424 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1980-10-24 1998-11-30 Name RICHARD F. ESMAY, D.D.S. AND JOHN E. KAROL, JR., D.M.D., P.C
1978-07-27 1993-09-27 Address 1424 WESTERN AVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
1978-07-27 1980-10-24 Name RICHARD F. ESMAY, D.D.S., P.C.

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
080710002268 2008-07-10 BIENNIAL STATEMENT 2008-07-01
060621002930 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040721002832 2004-07-21 BIENNIAL STATEMENT 2004-07-01
020709002188 2002-07-09 BIENNIAL STATEMENT 2002-07-01
000713002615 2000-07-13 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9728357107 2020-04-15 0248 PPP 399 Albany Shaker Road, Albany, NY, 12211
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89272
Loan Approval Amount (current) 89272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12211-0001
Project Congressional District NY-20
Number of Employees 7
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90088.9
Forgiveness Paid Date 2021-03-23

Date of last update: 18 Mar 2025

Sources: New York Secretary of State