Search icon

DENTSERV MANAGEMENT SERVICES, INC.

Headquarter

Company Details

Name: DENTSERV MANAGEMENT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1986 (38 years ago)
Entity Number: 1080835
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 15 CANAL ROAD, PELHAM MANOR, NY, United States, 10803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DENTSERV MANAGEMENT SERVICES, INC., KENTUCKY 1021867 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DENTSERV MANAGEMENT SERVICES, INC. 401(K) PLAN 2023 133379242 2024-06-20 DENTSERV MANAGEMENT SERVICES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 9147381144
Plan sponsor’s address 15 CANAL ROAD, PELHAM MANOR, NY, 10803

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing LORENZO MURATORE
DENTSERV MANAGEMENT SERVICES, INC. 401(K) PLAN 2022 133379242 2023-07-11 DENTSERV MANAGEMENT SERVICES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 9147381144
Plan sponsor’s address 15 CANAL ROAD, PELHAM MANOR, NY, 10803

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing LORENZO MURATORE
DENTSERV MANAGEMENT SERVICES, INC. 401(K) PLAN 2021 133379242 2022-07-20 DENTSERV MANAGEMENT SERVICES, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 9147381144
Plan sponsor’s address 15 CANAL ROAD, PELHAM MANOR, NY, 10803

Signature of

Role Plan administrator
Date 2022-07-20
Name of individual signing KATHERINE MEINHOLD
DENTSERV MANAGEMENT SERVICES, INC. 401(K) PLAN 2020 133379242 2021-07-29 DENTSERV MANAGEMENT SERVICES, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 9147381144
Plan sponsor’s address 15 CANAL ROAD, PELHAM MANOR, NY, 10803

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing KATHERINE MEINHOLD
DENTSERV MANAGEMENT SERVICES, INC. 401(K) PLAN 2019 133379242 2020-07-27 DENTSERV MANAGEMENT SERVICES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 9147381144
Plan sponsor’s address 15 CANAL ROAD, PELHAM MANOR, NY, 10803

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing KATHERINE MEINHOLD
DENTSERV MANAGEMENT SERVICES, INC. 401(K) PLAN 2018 133379242 2019-07-11 DENTSERV MANAGEMENT SERVICES, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 9147381144
Plan sponsor’s address 15 CANAL ROAD, PELHAM MANOR, NY, 10803

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing KATHERINE MEINHOLD
DENTSERV MANAGEMENT SERVICES, INC. 401(K) PLAN 2017 133379242 2018-07-18 DENTSERV MANAGEMENT SERVICES, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 9147381144
Plan sponsor’s address 15 CANAL ROAD, PELHAM MANOR, NY, 10803

Signature of

Role Plan administrator
Date 2018-07-18
Name of individual signing KATHERINE MEINHOLD
DENTSERV MANAGEMENT SERVICES, INC. 401(K) PLAN 2016 133379242 2017-08-05 DENTSERV MANAGEMENT SERVICES, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 9147381144
Plan sponsor’s address 15 CANAL ROAD, PELHAM MANOR, NY, 10803

Signature of

Role Plan administrator
Date 2017-08-05
Name of individual signing KATHERINE MEINHOLD
DENTSERV MANAGEMENT SERVICES, INC. 401(K) PLAN 2015 133379242 2016-07-21 DENTSERV MANAGEMENT SERVICES, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 9147381144
Plan sponsor’s address 15 CANAL ROAD, PELHAM MANOR, NY, 10803

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing KATHERINE MEINHOLD
DENTSERV MANAGEMENT SERVICES, INC. 401(K) PLAN 2014 133379242 2015-07-21 DENTSERV MANAGEMENT SERVICES, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 541600
Sponsor’s telephone number 9147381144
Plan sponsor’s address 15 CANAL ROAD, PELHAM MANOR, NY, 10803

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing KATHERINE MEINHOLD

DOS Process Agent

Name Role Address
DENTSERV MANAGEMENT SERVICES, INC. DOS Process Agent 15 CANAL ROAD, PELHAM MANOR, NY, United States, 10803

Chief Executive Officer

Name Role Address
MARTIN CUKIER Chief Executive Officer 15 CANAL ROAD, PELHAM MANOR, NY, United States, 10803

History

Start date End date Type Value
1986-12-03 1993-01-19 Address 15 CANAL RD, PELHAM MONOR, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210824001021 2021-08-24 BIENNIAL STATEMENT 2021-08-24
190919060334 2019-09-19 BIENNIAL STATEMENT 2018-12-01
161205008006 2016-12-05 BIENNIAL STATEMENT 2016-12-01
150310006128 2015-03-10 BIENNIAL STATEMENT 2014-12-01
130425002513 2013-04-25 BIENNIAL STATEMENT 2012-12-01
110204002350 2011-02-04 BIENNIAL STATEMENT 2010-12-01
090102002694 2009-01-02 BIENNIAL STATEMENT 2008-12-01
070328002704 2007-03-28 BIENNIAL STATEMENT 2006-12-01
050126002396 2005-01-26 BIENNIAL STATEMENT 2004-12-01
030221002501 2003-02-21 BIENNIAL STATEMENT 2002-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110608163 0216000 1998-05-12 15 CANAL ROAD, PELHAM MANOR, NY, 10803
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-06-03
Case Closed 1999-03-03

Related Activity

Type Complaint
Activity Nr 201993151
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 II
Issuance Date 1998-09-14
Abatement Due Date 1998-09-23
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 1998-09-14
Abatement Due Date 1998-09-17
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 6
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1998-09-14
Abatement Due Date 1998-10-19
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 7
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 1998-09-14
Abatement Due Date 1998-10-19
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1998-09-14
Abatement Due Date 1998-09-17
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 1998-09-14
Abatement Due Date 1998-09-17
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01005C
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1998-09-14
Abatement Due Date 1998-10-19
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101030 F02 IV
Issuance Date 1998-09-14
Abatement Due Date 1998-10-19
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 1998-09-14
Abatement Due Date 1998-09-17
Current Penalty 250.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 1998-09-14
Abatement Due Date 1998-09-17
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007C
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1998-09-14
Abatement Due Date 1998-05-21
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007D
Citaton Type Serious
Standard Cited 19101200 H02 III
Issuance Date 1998-09-14
Abatement Due Date 1998-10-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01007E
Citaton Type Serious
Standard Cited 19101200 H03 III
Issuance Date 1998-09-14
Abatement Due Date 1998-10-19
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1998-09-14
Abatement Due Date 1998-09-17
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 1998-09-14
Abatement Due Date 1998-10-19
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 1998-09-14
Abatement Due Date 1998-10-19
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1129087307 2020-04-28 0202 PPP 15 Canal Road, Pelham Manor, NY, 10803
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350161.85
Loan Approval Amount (current) 350161.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham Manor, WESTCHESTER, NY, 10803-1000
Project Congressional District NY-16
Number of Employees 22
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 61025
Originating Lender Name Mid Penn Bank
Originating Lender Address MARYSVILLE, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 354335.01
Forgiveness Paid Date 2021-07-15

Date of last update: 16 Mar 2025

Sources: New York Secretary of State