Search icon

ALAN B. SINGER, D.D.S., P.C.

Company Details

Name: ALAN B. SINGER, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Aug 1991 (34 years ago)
Entity Number: 1570994
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 602 AVENUE T, BROOKLYN, NY, United States, 11223

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
ALAN B. SINGER, D.D.S., P.C. PROFIT SHARING 401(K) PLAN & TRUST 2023 113081983 2024-10-08 ALAN B. SINGER, D.D.S., P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 7186457800
Plan sponsor’s address 602 AVENUE T, BROOKLYN, NY, 11223
ALAN B. SINGER, D.D.S., P.C. PROFIT SHARING 401(K) PLAN & TRUST 2022 113081983 2023-09-28 ALAN B. SINGER, D.D.S., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 7186457800
Plan sponsor’s address 602 AVENUE T, BROOKLYN, NY, 11223
ALAN B. SINGER, D.D.S., P.C. PROFIT SHARING 401(K) PLAN & TRUST 2021 113081983 2022-09-15 ALAN B. SINGER, D.D.S., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 7186457800
Plan sponsor’s address 602 AVENUE T, BROOKLYN, NY, 11223
ALAN B. SINGER, D.D.S., P.C. PROFIT SHARING 401(K) PLAN & TRUST 2020 113081983 2021-09-29 ALAN B. SINGER, D.D.S., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 7186457800
Plan sponsor’s address 602 AVENUE T, BROOKLYN, NY, 11223
ALAN B. SINGER, D.D.S., P.C. PROFIT SHARING 401(K) PLAN & TRUST 2019 113081983 2020-10-01 ALAN B. SINGER, D.D.S., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 7186457800
Plan sponsor’s address 602 AVENUE T, BROOKLYN, NY, 11223
ALAN B. SINGER, D.D.S., P.C. PROFIT SHARING 401(K) PLAN & TRUST 2018 113081983 2019-10-11 ALAN B. SINGER, D.D.S., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 7186457800
Plan sponsor’s address 602 AVENUE T, BROOKLYN, NY, 11223
ALAN B. SINGER, D.D.S., P.C. PROFIT SHARING 401(K) PLAN & TRUST 2017 113081983 2018-10-09 ALAN B. SINGER, D.D.S., P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 7186457800
Plan sponsor’s address 602 AVENUE T, BROOKLYN, NY, 11223
ALAN B. SINGER, D.D.S., P.C. PROFIT SHARING 401(K) PLAN & TRUST 2016 113081983 2017-10-04 ALAN B. SINGER, D.D.S., P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 7186457800
Plan sponsor’s address 602 AVENUE T, BROOKLYN, NY, 11223

Chief Executive Officer

Name Role Address
ALAN SINGER Chief Executive Officer 602 AVENUE T, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
ALAN SINGER DOS Process Agent 602 AVENUE T, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
1991-08-26 1993-03-22 Address 602 AVENUE T, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091120002488 2009-11-20 BIENNIAL STATEMENT 2009-08-01
051110002505 2005-11-10 BIENNIAL STATEMENT 2005-08-01
030922002062 2003-09-22 BIENNIAL STATEMENT 2003-08-01
020508002875 2002-05-08 BIENNIAL STATEMENT 2001-08-01
990908002475 1999-09-08 BIENNIAL STATEMENT 1999-08-01
931025002816 1993-10-25 BIENNIAL STATEMENT 1993-08-01
930322003037 1993-03-22 BIENNIAL STATEMENT 1992-08-01
910826000056 1991-08-26 CERTIFICATE OF INCORPORATION 1991-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6943768401 2021-02-11 0202 PPS 602 Avenue T Ste 1 F, Brooklyn, NY, 11223-4146
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54847
Loan Approval Amount (current) 54847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-4146
Project Congressional District NY-08
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55271.03
Forgiveness Paid Date 2021-11-24
3215847109 2020-04-11 0202 PPP 602 AVE T SUITE 1 F, BKLYN, NY, 11223
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BKLYN, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63216.28
Forgiveness Paid Date 2021-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State