Search icon

PREFERRED DENTAL ASSOCIATES, P.C.

Company Details

Name: PREFERRED DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Dec 1989 (35 years ago)
Entity Number: 1408516
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 7810 17TH AVENUE, BROOKLYN, NY, United States, 11214
Principal Address: 7810 17TH AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREFERRED DENTAL ASSOCIATES, P.C. PROFIT SHARING PLAN 2012 112994675 2013-10-11 PREFERRED DENTAL ASSOCIATES, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 7182322222
Plan sponsor’s address 7810 17TH AVENUE, BROOKLYN, NY, 11214

Plan administrator’s name and address

Administrator’s EIN 112994675
Plan administrator’s name PREFERRED DENTAL ASSOCIATES, P.C.
Plan administrator’s address 7810 17TH AVENUE, BROOKLYN, NY, 11214
Administrator’s telephone number 7182322222

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing ANDRE SINGER
PREFERRED DENTAL ASSOCIATES, P.C. PROFIT SHARING PLAN 2012 112994675 2013-09-24 PREFERRED DENTAL ASSOCIATES, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 7182322222
Plan sponsor’s address 7810 17TH AVENUE, BROOKLYN, NY, 11214

Plan administrator’s name and address

Administrator’s EIN 112994675
Plan administrator’s name PREFERRED DENTAL ASSOCIATES, P.C.
Plan administrator’s address 7810 17TH AVENUE, BROOKLYN, NY, 11214
Administrator’s telephone number 7182322222

Signature of

Role Plan administrator
Date 2013-09-24
Name of individual signing ANDRE SINGER
PREFERRED DENTAL ASSOCIATES, P.C. PROFIT SHARING PLAN 2010 112994675 2011-08-01 PREFERRED DENTAL ASSOCIATES, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 7182322222
Plan sponsor’s address 7810 17TH AVENUE, BROOKLYN, NY, 11214

Plan administrator’s name and address

Administrator’s EIN 112994675
Plan administrator’s name PREFERRED DENTAL ASSOCIATES, P.C.
Plan administrator’s address 7810 17TH AVENUE, BROOKLYN, NY, 11214
Administrator’s telephone number 7182322222

Signature of

Role Plan administrator
Date 2011-08-01
Name of individual signing ANDRE SINGER
PREFERRED DENTAL ASSOCIATES, P.C. PROFIT SHARING PLAN 2009 112994675 2010-09-07 PREFERRED DENTAL ASSOCIATES, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 7182322222
Plan sponsor’s address 7810 17TH AVENUE, BROOKLYN, NY, 11214

Plan administrator’s name and address

Administrator’s EIN 112994675
Plan administrator’s name PREFERRED DENTAL ASSOCIATES, P.C.
Plan administrator’s address 7810 17TH AVENUE, BROOKLYN, NY, 11214
Administrator’s telephone number 7182322222

Signature of

Role Plan administrator
Date 2010-09-07
Name of individual signing ANDRE SINGER

Chief Executive Officer

Name Role Address
DR. ANDRE SINGER Chief Executive Officer 7810 17TH AVE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7810 17TH AVENUE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
1993-01-25 2007-12-21 Address 7810 17TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
1989-12-20 1993-12-16 Address 7810 17TH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115002222 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120112003076 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091217002399 2009-12-17 BIENNIAL STATEMENT 2009-12-01
071221002775 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060119002744 2006-01-19 BIENNIAL STATEMENT 2005-12-01
031204002343 2003-12-04 BIENNIAL STATEMENT 2003-12-01
011205002730 2001-12-05 BIENNIAL STATEMENT 2001-12-01
000113002148 2000-01-13 BIENNIAL STATEMENT 1999-12-01
971210002223 1997-12-10 BIENNIAL STATEMENT 1997-12-01
931216002314 1993-12-16 BIENNIAL STATEMENT 1993-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State