Search icon

PARK 56 DENTAL GROUP, P.C.

Company Details

Name: PARK 56 DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 13 Feb 1998 (27 years ago)
Date of dissolution: 03 Sep 2019
Entity Number: 2228886
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 120 EAST 56TH ST., NEW YORK, NY, United States, 10022
Principal Address: 120 EAST 56TH ST STE 610, NEW YORK, NY, United States, 10022

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
PARK 56 DENTAL GROUP, P.C. 401(K) PROFIT SHARING PLAN 2020 133990014 2022-01-13 PARK 56 DENTAL GROUP, P.C. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 2128262322
Plan sponsor’s address 120 EAST 56TH STREET, SUITE 610, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-01-13
Name of individual signing HOWARD SPIELMAN
PARK 56 DENTAL GROUP, P.C. 401(K) PROFIT SHARING PLAN 2019 133990014 2020-06-05 PARK 56 DENTAL GROUP, P.C. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 2128262322
Plan sponsor’s address 120 EAST 56TH STREET, SUITE 610, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-06-05
Name of individual signing HOWARD SPIELMAN
PARK 56 DENTAL GROUP, P.C. 401(K) PROFIT SHARING PLAN 2018 133990014 2019-09-23 PARK 56 DENTAL GROUP, P.C 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 2128262322
Plan sponsor’s address 120 EAST 56TH STREET, SUITE 610, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing HOWARD SPIELMAN
PARK 56 DENTAL GROUP, P.C. 401(K) PROFIT SHARING PLAN 2017 133990014 2019-09-23 PARK 56 DENTAL GROUP, P.C. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 2128262322
Plan sponsor’s address 120 EAST 56TH STREET, SUITE 610, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing HOWARD SPIELMAN
PARK 56 DENTAL GROUP, P.C. 401(K) PROFIT SHARING PLAN 2016 133990014 2017-10-09 PARK 56 DENTAL GROUP, P.C. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 2128262322
Plan sponsor’s address 120 EAST 56TH STREET, SUITE 610, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133990014
Plan administrator’s name PARK 56 DENTAL GROUP, P.C.
Plan administrator’s address 120 EAST 56TH STREET, SUITE 610, NEW YORK, NY, 10022
Administrator’s telephone number 2128262322

Signature of

Role Plan administrator
Date 2017-10-09
Name of individual signing HOWARD SPIELMAN
PARK 56 DENTAL GROUP, P.C. 401(K) PROFIT SHARING PLAN 2015 133990014 2016-10-17 PARK 56 DENTAL GROUP, P.C. 33
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 2128262322
Plan sponsor’s address 120 EAST 56TH STREET, SUITE 610, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing HOWARD SPIELMAN
Role Employer/plan sponsor
Date 2016-10-17
Name of individual signing HOWARD SPIELMAN
PARK 56 DENTAL GROUP, P.C. 401(K) PROFIT SHARING PLAN 2015 133990014 2017-07-24 PARK 56 DENTAL GROUP, P.C. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 2128262322
Plan sponsor’s address 120 EAST 56TH STREET, SUITE 610, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing HOWARD SPIELMAN
PARK 56 DENTAL GROUP, P.C. 401(K) PROFIT SHARING PLAN 2014 133990014 2015-10-06 PARK 56 DENTAL GROUP, P.C. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 2128262322
Plan sponsor’s address 120 EAST 56TH STREET, SUITE 610, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing HOWARD J. SPIELMAN
Role Employer/plan sponsor
Date 2015-10-06
Name of individual signing HOWARD J. SPIELMAN
PARK 56 DENTAL GROUP, P.C. 401(K) PROFIT SHARING PLAN 2013 133990014 2014-06-23 PARK 56 DENTAL GROUP, P.C. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 2128262322
Plan sponsor’s address 120 EAST 56TH STREET, SUITE 610, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing HOWARD SPIELMAN
Role Employer/plan sponsor
Date 2014-06-23
Name of individual signing HOWARD SPIELMAN
PARK 56 DENTAL GROUP, P.C. 401(K) PROFIT SHARING PLAN 2012 133990014 2013-07-30 PARK 56 DENTAL GROUP, P.C. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 2128262322
Plan sponsor’s address 120 EAST 56TH STREET, SUITE 610, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing HOWARD SPIELMAN
Role Employer/plan sponsor
Date 2013-07-30
Name of individual signing HOWARD SPIELMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 EAST 56TH ST., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HOWARD J SPIELMAN D.D.S. Chief Executive Officer 120 EAST 56TH ST STE 610, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
190903000204 2019-09-03 CERTIFICATE OF DISSOLUTION 2019-09-03
100429003190 2010-04-29 BIENNIAL STATEMENT 2010-02-01
060309002150 2006-03-09 BIENNIAL STATEMENT 2006-02-01
040219002462 2004-02-19 BIENNIAL STATEMENT 2004-02-01
020213002100 2002-02-13 BIENNIAL STATEMENT 2002-02-01
000313002894 2000-03-13 BIENNIAL STATEMENT 2000-02-01
980213000636 1998-02-13 CERTIFICATE OF INCORPORATION 1998-02-13

Date of last update: 24 Feb 2025

Sources: New York Secretary of State