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

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

Form 5500 Series

Employer Identification Number (EIN):
132732840
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
200995.00
Total Face Value Of Loan:
200995.00

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200995
Current Approval Amount:
200995
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
202833.43

Date of last update: 18 Mar 2025

Sources: New York Secretary of State