Search icon

MADISON DENTAL ARTS, P.C.

Company Details

Name: MADISON DENTAL ARTS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Dec 1994 (30 years ago)
Entity Number: 1876521
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVENUE, SUITE 2500, NEW YORK, NY, United States, 10016
Principal Address: 160 E 38TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LOUIS S. EDERER, TORYS LLP Agent 237 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 MADISON AVENUE, SUITE 2500, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DAVID GREENE DDS Chief Executive Officer 160 E 38TH ST, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1982156782

Authorized Person:

Name:
DR. DAVID GREENE
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133811423
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1999-01-06 2021-01-25 Address 41 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-12-16 2004-01-21 Address DR. ELLEN GREENE, 41 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210125060051 2021-01-25 BIENNIAL STATEMENT 2018-12-01
040121000979 2004-01-21 CERTIFICATE OF AMENDMENT 2004-01-21
021220002448 2002-12-20 BIENNIAL STATEMENT 2002-12-01
001226002250 2000-12-26 BIENNIAL STATEMENT 2000-12-01
990106002210 1999-01-06 BIENNIAL STATEMENT 1998-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
347561.00
Total Face Value Of Loan:
347561.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347561
Current Approval Amount:
347561
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
351446.07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State