Search icon

LLM DENTAL ASSOCIATES, P.C.

Company Details

Name: LLM DENTAL ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Sep 1972 (53 years ago)
Entity Number: 242522
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 2223, NYC, NY, United States, 10020
Principal Address: ONE ROCKEFELLER PLAZA, SUITE 2223, NEW YORK, NY, United States, 10020

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
LLM DENTAL ASSOCIATES EMPLOYEE PROFIT SHARING PLAN 401K 2023 132732840 2024-07-15 LLM DENTAL ASSOCIATES, P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 2125812442
Plan sponsor’s address ONE ROCKEFELLER PLAZA, SUITE 2223, NEW YORK, NY, 10020
LLM DENTAL ASSOCIATES, P.C. CASH BALANCE PENSION PLAN 2023 132732840 2024-09-04 LLM DENTAL ASSOCIATES, P.C. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 2125812442
Plan sponsor’s address 1 ROCKEFELLER PLAZA SUITE 2223, NEW YORK, NY, 10020

Signature of

Role Plan administrator
Date 2024-09-04
Name of individual signing GABRIELA LEE
Valid signature Filed with authorized/valid electronic signature
LLM DENTAL ASSOCIATES, P.C. CASH BALANCE PENSION PLAN 2022 132732840 2023-07-28 LLM DENTAL ASSOCIATES, P.C. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 2125812442
Plan sponsor’s address 1 ROCKEFELLER PLAZA SUITE 2223, NEW YORK, NY, 10020
LLM DENTAL ASSOCIATES EMPLOYEE PROFIT SHARING PLAN 401K 2022 132732840 2023-06-15 LLM DENTAL ASSOCIATES, P.C. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 2125812442
Plan sponsor’s address 1 ROCKEFELLER PLAZA SUITE 2223, NEW YORK, NY, 10020
LLM DENTAL ASSOCIATES EMPLOYEE PROFIT SHARING PLAN 401K 2021 132732840 2022-09-22 LLM DENTAL ASSOCIATES, P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 2125812442
Plan sponsor’s address 1 ROCKEFELLER PLAZA SUITE 2223, NEW YORK, NY, 10020
LLM DENTAL ASSOCIATES, P.C. CASH BALANCE PENSION PLAN 2021 132732840 2022-05-31 LLM DENTAL ASSOCIATES, P.C. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 2125812442
Plan sponsor’s address 1 ROCKEFELLER PLAZA SUITE 2223, NEW YORK, NY, 10020
LLM DENTAL ASSOCIATES, P.C. CASH BALANCE PENSION PLAN 2020 132732840 2021-07-14 LLM DENTAL ASSOCIATES, P.C. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 2125812442
Plan sponsor’s address 1 ROCKEFELLER PLAZA SUITE 2223, NEW YORK, NY, 10020
LLM DENTAL ASSOCIATES EMPLOYEE PROFIT SHARING PLAN 401K 2020 132732840 2021-07-14 LLM DENTAL ASSOCIATES, P.C. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 2125812442
Plan sponsor’s address 1 ROCKEFELLER PLAZA SUITE 2223, NEW YORK, NY, 10020
LLM DENTAL ASSOCIATES, P.C. CASH BALANCE PENSION PLAN 2019 132732840 2020-09-29 LLM DENTAL ASSOCIATES, P.C. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 2125812442
Plan sponsor’s address 1 ROCKEFELLER PLAZA SUITE 2223, NEW YORK, NY, 10020
LLM DENTAL ASSOCIATES EMPLOYEE PROFIT SHARING PLAN 401K 2019 132732840 2020-08-11 LLM DENTAL ASSOCIATES, P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 2125812442
Plan sponsor’s address 1 ROCKEFELLER PLAZA SUITE 2223, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
GABRIELA N. LEE DDS Chief Executive Officer 1 ROCKEFELLER PLAZA, SUITE 2223, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
GABRIELA N LEE DDS DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 2223, NYC, NY, United States, 10020

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 1 ROCKEFELLER PLAZA, SUITE 2223, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-09-10 2024-02-21 Address ONE ROCKEFELLER PLAZA, SUITE 2223, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2012-09-10 2024-02-21 Address 1 ROCKEFELLER PLAZA, SUITE 2223, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2008-09-17 2012-09-10 Address 1 ROCKEFELLER PLAZA, 22ND FL, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1993-05-10 2008-09-17 Address ONE ROCKEFELLER PLAZA, 22ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1993-05-10 2012-09-10 Address ONE ROCKEFELLER PLAZA, 22ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1993-05-10 2012-09-10 Address ONE ROCKEFELLER PLAZA, 22ND FLOOR, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1992-12-31 2006-04-19 Name EUGENE P. LASOTA, D.D.S. & GABRIELA N. LEE, D.D.S., P.C.
1972-09-19 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240221000847 2024-02-21 BIENNIAL STATEMENT 2024-02-21
180904008799 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160908006035 2016-09-08 BIENNIAL STATEMENT 2016-09-01
140902006601 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120910006665 2012-09-10 BIENNIAL STATEMENT 2012-09-01
101005002073 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080917002794 2008-09-17 BIENNIAL STATEMENT 2008-09-01
20080214053 2008-02-14 ASSUMED NAME CORP INITIAL FILING 2008-02-14
060821002785 2006-08-21 BIENNIAL STATEMENT 2006-09-01
060419000795 2006-04-19 CERTIFICATE OF AMENDMENT 2006-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7202978402 2021-02-11 0202 PPS 1 Rockefeller Plz Rm 2223, New York, NY, 10020-2000
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200995
Loan Approval Amount (current) 200995
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10020-2000
Project Congressional District NY-12
Number of Employees 10
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 202833.43
Forgiveness Paid Date 2022-01-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State