Search icon

BARATS FAMILY DENTISTRY, P.C.

Company Details

Name: BARATS FAMILY DENTISTRY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Jun 1981 (44 years ago)
Entity Number: 702990
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 319 SOUTH MANNING BOULEVARD, SUITE 102, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SVETLANA BARATS, DMD Chief Executive Officer 319 S MANNING BLVD STE 102, ALBANY, NY, United States, 12208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 319 SOUTH MANNING BOULEVARD, SUITE 102, ALBANY, NY, United States, 12208

History

Start date End date Type Value
2009-11-23 2014-01-21 Name SVETLANA L. BARATS, D.M.D. AND WARREN S. GEISLER, D.D.S., P.C.
2005-03-03 2009-11-23 Name WARREN S. GEISLER, D.D.S., P.C.
1996-07-18 2005-03-03 Name WARREN S. GEISLER, D.D.S. AND CHRISTOPHER J. LYONS, D.M.D., P.C.
1994-02-14 1994-05-11 Address SUITE 102, 319 SOUTH MANNING BOULEVARD, ALBANY, NY, 12208, USA (Type of address: Service of Process)
1993-03-02 1994-05-11 Address 34 PARK HILL DR, MENANDS, NY, 12204, USA (Type of address: Principal Executive Office)
1993-03-02 1994-02-14 Address 319 S MANNING BLVD STE 102, ALBANY, NY, 12208, USA (Type of address: Service of Process)
1981-06-01 1996-07-18 Name WARREN S. GEISLER, D.D.S., P.C.
1981-06-01 1993-03-02 Address 485 WESTERN AVE., ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211105000097 2021-11-05 BIENNIAL STATEMENT 2021-11-05
140121000908 2014-01-21 CERTIFICATE OF AMENDMENT 2014-01-21
130705002193 2013-07-05 BIENNIAL STATEMENT 2013-06-01
110707002030 2011-07-07 BIENNIAL STATEMENT 2011-06-01
091123000655 2009-11-23 CERTIFICATE OF AMENDMENT 2009-11-23
070727002888 2007-07-27 BIENNIAL STATEMENT 2007-06-01
050808002489 2005-08-08 BIENNIAL STATEMENT 2005-06-01
050303001118 2005-03-03 CERTIFICATE OF AMENDMENT 2005-03-03
030729002666 2003-07-29 BIENNIAL STATEMENT 2003-06-01
010709002542 2001-07-09 BIENNIAL STATEMENT 2001-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1167528501 2021-02-18 0248 PPS 319 S Manning Blvd Ste 102, Albany, NY, 12208-1743
Loan Status Date 2022-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12208-1743
Project Congressional District NY-20
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 111057.22
Forgiveness Paid Date 2022-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State