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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MADISON DENTAL ARTS, P.C. DEFINED BENEFIT PLAN 2021 133811423 2022-01-26 MADISON DENTAL ARTS, P.C. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 621210
Sponsor’s telephone number 2125321400
Plan sponsor’s address 275 MADISON AVE., 25TH FLOOR, NEW YORK, NY, 10016
MADISON DENTAL ARTS, P.C. DEFINED BENEFIT PLAN 2020 133811423 2021-07-15 MADISON DENTAL ARTS, P.C. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 621210
Sponsor’s telephone number 2125321400
Plan sponsor’s address 275 MADISON AVE., 25TH FLOOR, NEW YORK, NY, 10016
MADISON DENTAL ARTS, P.C. 401(K) PLAN 2020 133811423 2021-07-15 MADISON DENTAL ARTS, P.C. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 621210
Sponsor’s telephone number 2125321400
Plan sponsor’s address 275 MADISON AVE., 25TH FLOOR, NEW YORK, NY, 100161101
MADISON DENTAL ARTS, P.C. CROSS-TESTED 401(K) PLAN 2020 133811423 2021-07-15 MADISON DENTAL ARTS, P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621210
Sponsor’s telephone number 2125321400
Plan sponsor’s address 275 MADISON AVE., 25TH FLOOR, NEW YORK, NY, 100161101
MADISON DENTAL ARTS, P.C. CROSS-TESTED 401(K) PLAN 2019 133811423 2020-10-15 MADISON DENTAL ARTS, P.C. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621210
Sponsor’s telephone number 2125321400
Plan sponsor’s address 275 MADISON AVE., 25TH FLOOR, NEW YORK, NY, 100161101
MADISON DENTAL ARTS, P.C. DEFINED BENEFIT PLAN 2019 133811423 2020-10-15 MADISON DENTAL ARTS, P.C. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 621210
Sponsor’s telephone number 2125321400
Plan sponsor’s address 275 MADISON AVE., 25TH FLOOR, NEW YORK, NY, 10016
MADISON DENTAL ARTS, P.C. 401(K) PLAN 2019 133811423 2020-10-15 MADISON DENTAL ARTS, P.C. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 621210
Sponsor’s telephone number 2125321400
Plan sponsor’s address 275 MADISON AVE., 25TH FLOOR, NEW YORK, NY, 100161101
MADISON DENTAL ARTS, P.C. DEFINED BENEFIT PLAN 2018 133811423 2019-10-10 MADISON DENTAL ARTS, P.C. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 621210
Sponsor’s telephone number 2125321400
Plan sponsor’s address 275 MADISON AVE., 25TH FLOOR, NEW YORK, NY, 10016
MADISON DENTAL ARTS, P.C. CROSS-TESTED 401(K) PLAN 2018 133811423 2019-10-10 MADISON DENTAL ARTS, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 621210
Sponsor’s telephone number 2125321400
Plan sponsor’s address 275 MADISON AVE., 25TH FLOOR, NEW YORK, NY, 100161101
MADISON DENTAL ARTS, P.C. 401(K) PLAN 2018 133811423 2019-10-10 MADISON DENTAL ARTS, P.C. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2009-01-01
Business code 621210
Sponsor’s telephone number 2125321400
Plan sponsor’s address 275 MADISON AVE., 25TH FLOOR, NEW YORK, NY, 100161101

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

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
941216000122 1994-12-16 CERTIFICATE OF INCORPORATION 1994-12-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6567517210 2020-04-28 0202 PPP 275 MADISON AVENUE, NEW YORK, NY, 10016
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347561
Loan Approval Amount (current) 347561
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 351446.07
Forgiveness Paid Date 2021-06-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State