Search icon

FREDERICK E. SOLOMON, DMD P.C.

Company Details

Name: FREDERICK E. SOLOMON, DMD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jun 1996 (29 years ago)
Entity Number: 2035768
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 44 LISPENARD STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FREDERICK E SOLOMON, DMD Chief Executive Officer TRIBECA SMILE'S, 44 LISPENARD STREET, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
TRIBECA SMILES DOS Process Agent 44 LISPENARD STREET, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133896481
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address TRIBECA SMILE'S, 44 LISPENARD STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2022-03-31 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2010-07-02 2025-01-02 Address 44 LISPENARD STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-07-02 2025-01-02 Address TRIBECA SMILE'S, 44 LISPENARD STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-07-13 2010-07-02 Address DBA TRIBECA SMILE'S, 44 LISPENARD ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102005930 2025-01-02 BIENNIAL STATEMENT 2025-01-02
140903002115 2014-09-03 BIENNIAL STATEMENT 2014-06-01
100702002640 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080721002258 2008-07-21 BIENNIAL STATEMENT 2008-06-01
070713002204 2007-07-13 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
97199.00
Total Face Value Of Loan:
97199.00

Court Cases

Court Case Summary

Filing Date:
2022-01-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
FREDERICK E. SOLOMON, DMD P.C.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State