Search icon

WEST SIDE FAMILY DENTAL GROUP, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WEST SIDE FAMILY DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 May 1993 (32 years ago)
Entity Number: 1723971
ZIP code: 10024
County: Kings
Place of Formation: New York
Address: 400 WEST END AVENUE, NEW YORK, NY, United States, 10024
Principal Address: 400 W END AVE, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEN MARKEL Chief Executive Officer 400 W END AVE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 WEST END AVENUE, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
133717583
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 400 W END AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-01-28 Address 400 W END AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-01-28 2025-07-02 Address 400 WEST END AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2025-01-28 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-28 2025-07-02 Address 400 W END AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250702001645 2025-07-02 BIENNIAL STATEMENT 2025-07-02
250128001573 2025-01-28 BIENNIAL STATEMENT 2025-01-28
150930006072 2015-09-30 BIENNIAL STATEMENT 2015-05-01
130614002107 2013-06-14 BIENNIAL STATEMENT 2013-05-01
110518002478 2011-05-18 BIENNIAL STATEMENT 2011-05-01

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$196,432
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$196,432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$198,729.16
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $196,432
Jobs Reported:
23
Initial Approval Amount:
$138,572
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,572
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,491.96
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $138,567
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State