Search icon

BROADWAY DENTAL OFFICE, P.C.

Company Details

Name: BROADWAY DENTAL OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Mar 1996 (29 years ago)
Entity Number: 2011374
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 577 ISHAM STREET, APT. 1G, NEW YORK, NY, United States, 10034
Principal Address: 577 ISHAM ST, STE 1G, NEW YORK, NY, United States, 10034

Contact Details

Phone +1 212-942-9900

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
BROADWAY DENTAL OFFICE, P.C. 401(K) PROFIT SHARING PLAN 2013 133887628 2014-07-22 BROADWAY DENTAL OFFICE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621210
Sponsor’s telephone number 2129429900
Plan sponsor’s address 577 ISHAM STREET #1G, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2014-07-21
Name of individual signing YSABEL ULERIO
BROADWAY DENTAL OFFICE, P.C. 401(K) PROFIT SHARING PLAN 2012 133887628 2013-07-11 BROADWAY DENTAL OFFICE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621210
Sponsor’s telephone number 2129429900
Plan sponsor’s address 577 ISHAM STREET #1G, NEW YORK, NY, 10034

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing YSABEL ULERIO
BROADWAY DENTAL OFFICE, P.C. 401(K) PROFIT SHARING PLAN 2011 133887628 2012-03-26 BROADWAY DENTAL OFFICE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621210
Sponsor’s telephone number 2129429900
Plan sponsor’s address 577 ISHAM STREET #1G, NEW YORK, NY, 10034

Plan administrator’s name and address

Administrator’s EIN 133887628
Plan administrator’s name BROADWAY DENTAL OFFICE, P.C.
Plan administrator’s address 577 ISHAM STREET #1G, NEW YORK, NY, 10034
Administrator’s telephone number 2129429900

Signature of

Role Plan administrator
Date 2012-03-26
Name of individual signing YSABEL ULERIO
BROADWAY DENTAL OFFICE, P.C. 401(K) PROFIT SHARING PLAN 2010 133887628 2011-10-14 BROADWAY DENTAL OFFICE, P.C. 4
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621210
Sponsor’s telephone number 2129429900
Plan sponsor’s address 577 ISHAM STREET #1G, NEW YORK, NY, 10034

Plan administrator’s name and address

Administrator’s EIN 133887628
Plan administrator’s name BROADWAY DENTAL OFFICE, P.C.
Plan administrator’s address 577 ISHAM STREET #1G, NEW YORK, NY, 10034
Administrator’s telephone number 2129429900

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing YSABEL ULERIO
BROADWAY DENTAL OFFICE, P.C. 401(K) PROFIT SHARING PLAN 2010 133887628 2011-10-14 BROADWAY DENTAL OFFICE, P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621210
Sponsor’s telephone number 2129429900
Plan sponsor’s address 577 ISHAM STREET #1G, NEW YORK, NY, 10034

Plan administrator’s name and address

Administrator’s EIN 133887628
Plan administrator’s name BROADWAY DENTAL OFFICE, P.C.
Plan administrator’s address 577 ISHAM STREET #1G, NEW YORK, NY, 10034
Administrator’s telephone number 2129429900

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing YSABEL ULERIO
BROADWAY DENTAL OFFICE, P.C. 401(K) PROFIT SHARING PLAN 2009 133887628 2010-10-08 BROADWAY DENTAL OFFICE, P.C. 3
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621210
Sponsor’s telephone number 2129429900
Plan sponsor’s address 577 ISHAM STREET #1G, NEW YORK, NY, 10034

Plan administrator’s name and address

Administrator’s EIN 133887628
Plan administrator’s name BROADWAY DENTAL OFFICE, P.C.
Plan administrator’s address 577 ISHAM STREET #1G, NEW YORK, NY, 10034
Administrator’s telephone number 2129429900

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing YSABEL ULERIO
BROADWAY DENTAL OFFICE, P.C. 401(K) PROFIT SHARING PLAN 2009 133887628 2010-10-08 BROADWAY DENTAL OFFICE, P.C. 3
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621210
Sponsor’s telephone number 2129429900
Plan sponsor’s address 577 ISHAM STREET #1G, NEW YORK, NY, 10034

Plan administrator’s name and address

Administrator’s EIN 133887628
Plan administrator’s name BROADWAY DENTAL OFFICE, P.C.
Plan administrator’s address 577 ISHAM STREET #1G, NEW YORK, NY, 10034
Administrator’s telephone number 2129429900

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing YSABEL ULERIO
BROADWAY DENTAL OFFICE, P.C. 401(K) PROFIT SHARING PLAN 2009 133887628 2010-10-08 BROADWAY DENTAL OFFICE, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621210
Sponsor’s telephone number 2129429900
Plan sponsor’s address 577 ISHAM STREET #1G, NEW YORK, NY, 10034

Plan administrator’s name and address

Administrator’s EIN 133887628
Plan administrator’s name BROADWAY DENTAL OFFICE, P.C.
Plan administrator’s address 577 ISHAM STREET #1G, NEW YORK, NY, 10034
Administrator’s telephone number 2129429900

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing YSABEL ULERIO

Chief Executive Officer

Name Role Address
YSABEL ULERIO Chief Executive Officer 577 ISHAM ST, STE 1G, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 577 ISHAM STREET, APT. 1G, NEW YORK, NY, United States, 10034

Filings

Filing Number Date Filed Type Effective Date
080414002777 2008-04-14 BIENNIAL STATEMENT 2008-03-01
060329002487 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040401002164 2004-04-01 BIENNIAL STATEMENT 2004-03-01
020301002491 2002-03-01 BIENNIAL STATEMENT 2002-03-01
000323002548 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980324002531 1998-03-24 BIENNIAL STATEMENT 1998-03-01
960319000546 1996-03-19 CERTIFICATE OF INCORPORATION 1996-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1364317707 2020-05-01 0202 PPP 577 ISHAM ST SUITE # 1G, NEW YORK, NY, 10034
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47285
Loan Approval Amount (current) 47285
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10034-0001
Project Congressional District NY-13
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47696.9
Forgiveness Paid Date 2021-03-18
9207448503 2021-03-12 0202 PPS 577 Isham St Ofc 1G, New York, NY, 10034-2039
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45435
Loan Approval Amount (current) 45435
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10034-2039
Project Congressional District NY-13
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45688.55
Forgiveness Paid Date 2021-10-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State