Search icon

MAPLE MEDICAL, LLP

Company Details

Name: MAPLE MEDICAL, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 10 Jul 1996 (29 years ago)
Date of dissolution: 28 Dec 2023
Entity Number: 2046455
ZIP code: 10601
County: Blank
Place of Formation: New York
Address: 170 MAPLE AVENUE, WHITE PLAINS, NY, United States, 10601
Principal Address: 170 MAPLE AVE, WHITE PLAINS, United States, 10601

Contact Details

Phone +1 914-220-0283

Phone +1 914-328-0932

Phone +1 914-683-8610

Phone +1 914-328-2151

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAPLE MEDICAL, LLP ROTH SAFE-HARBOR 401-K PROFIT SHARING PLAN 2023 133447543 2024-05-02 MAPLE MEDICAL, LLP 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 621111
Plan sponsor’s address 170 MAPLE AVE STE G-1, WHITE PLAINS, NY, 106014767

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing RICHARD FRIMER
MAPLE MEDICAL, LLP ROTH SAFE-HARBOR 401-K PROFIT SHARING PLAN 2022 133447543 2023-08-02 MAPLE MEDICAL, LLP 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 621111
Plan sponsor’s address 170 MAPLE AVE STE G-1, WHITE PLAINS, NY, 106014767

Signature of

Role Plan administrator
Date 2023-08-02
Name of individual signing RICHARD FRIMER
Role Employer/plan sponsor
Date 2023-08-02
Name of individual signing RICHARD FRIMER
MAPLE MEDICAL, LLP ROTH SAFE-HARBOR 401-K PROFIT SHARING PLAN 2021 133447543 2022-09-07 MAPLE MEDICAL, LLP 60
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 621111
Plan sponsor’s address 170 MAPLE AVE STE G-1, WHITE PLAINS, NY, 106014767

Signature of

Role Plan administrator
Date 2022-09-07
Name of individual signing RICHARD FRIMER
MAPLE MEDICAL, LLP ROTH SAFE-HARBOR 401-K PROFIT SHARING PLAN 2020 133447543 2022-06-06 MAPLE MEDICAL, LLP 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 621111
Plan sponsor’s address 170 MAPLE AVE STE G-1, WHITE PLAINS, NY, 106014767

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing RICHARD FRIMER
MAPLE MEDICAL, LLP ROTH SAFE-HARBOR 401-K PROFIT SHARING PLAN 2019 133447543 2020-08-03 MAPLE MEDICAL, LLP 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 621111
Plan sponsor’s address 170 MAPLE AVE STE G-1, WHITE PLAINS, NY, 106014767

Signature of

Role Plan administrator
Date 2020-08-03
Name of individual signing RICHARD FRIMER
MAPLE MEDICAL, LLP ROTH SAFE-HARBOR 401-K PROFIT SHARING PLAN 2018 133447543 2019-06-06 MAPLE MEDICAL, LLP 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 621111
Plan sponsor’s address 170 MAPLE AVE STE G-1, WHITE PLAINS, NY, 106014767

Signature of

Role Plan administrator
Date 2019-06-06
Name of individual signing RICHARD FRIMER
MAPLE MEDICAL, LLP ROTH SAFE-HARBOR 401-K PROFIT SHARING PLAN 2017 133447543 2018-09-18 MAPLE MEDICAL, LLP 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 621111
Plan sponsor’s address 170 MAPLE AVE STE G-1, WHITE PLAINS, NY, 106014767

Signature of

Role Plan administrator
Date 2018-09-18
Name of individual signing RICHARD FRIMER
MAPLE MEDICAL, LLP ROTH SAFE-HARBOR 401-K PROFIT SHARING PLAN 2016 133447543 2017-10-12 MAPLE MEDICAL, LLP 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 621111
Plan sponsor’s address 170 MAPLE AVE STE G-1, WHITE PLAINS, NY, 106014767

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing RICHARD FRIMER
MAPLE MEDICAL, LLP ROTH SAFE-HARBOR 401-K PROFIT SHARING PLAN 2015 133447543 2016-08-15 MAPLE MEDICAL, LLP 53
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 621111
Plan sponsor’s address 170 MAPLE AVE STE G-1, WHITE PLAINS, NY, 106014767

Signature of

Role Plan administrator
Date 2016-08-15
Name of individual signing RICHARD FRIMER
MAPLE MEDICAL, LLP ROTH SAFE-HARBOR 401-K PROFIT SHARING PLAN 2014 133447543 2015-09-09 MAPLE MEDICAL, LLP 57
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1988-01-01
Business code 621111
Plan sponsor’s address 170 MAPLE AVE, #G-1, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2015-09-09
Name of individual signing RICHARD FRIMER

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 170 MAPLE AVENUE, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2000-11-07 2002-12-03 Name FRIMER, MEIXLER, VIZIOLI & GOLDSTEIN, M.D.'S, LLP
1997-11-21 2000-11-07 Name FRIMER, MEIXLER & VIZIOLI, M.D.'S, LLP
1996-07-10 1997-11-21 Name PECHMAN, FRIMER, MEIXLER & VIZIOLI, M.D.'S, LLP
1996-07-10 2023-12-28 Address 170 MAPLE AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228001012 2023-12-27 NOTICE OF WITHDRAWAL 2023-12-27
160525002050 2016-05-25 FIVE YEAR STATEMENT 2016-07-01
110922003028 2011-09-22 FIVE YEAR STATEMENT 2011-07-01
060629002484 2006-06-29 FIVE YEAR STATEMENT 2006-07-01
021203000129 2002-12-03 CERTIFICATE OF AMENDMENT 2002-12-03
010619002027 2001-06-19 FIVE YEAR STATEMENT 2001-07-01
001107000241 2000-11-07 CERTIFICATE OF AMENDMENT 2000-11-07
971121000495 1997-11-21 CERTIFICATE OF AMENDMENT 1997-11-21
960925000514 1996-09-25 AFFIDAVIT OF PUBLICATION 1996-09-25
960925000512 1996-09-25 AFFIDAVIT OF PUBLICATION 1996-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9879987203 2020-04-28 0202 PPP 170 Maple Ave Ste. G1, White Plains, NY, 10601-4710
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 958100
Loan Approval Amount (current) 958100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-4710
Project Congressional District NY-16
Number of Employees 77
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 969836.73
Forgiveness Paid Date 2021-07-27
9887428304 2021-01-31 0202 PPS 170 Maple Ave Ste G-1, White Plains, NY, 10601-4767
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1132512
Loan Approval Amount (current) 1132512
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 N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-4767
Project Congressional District NY-16
Number of Employees 75
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1142839.88
Forgiveness Paid Date 2022-01-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State