Search icon

BARRY SPORER, D.M.D. P.C.

Company Details

Name: BARRY SPORER, D.M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Dec 2001 (23 years ago)
Entity Number: 2712388
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 80 PARK AVE, NEW YORK, NY, United States, 10016

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
BARRY SPORER, D.M.D. PENSION PLAN 2023 134201084 2024-10-11 BARRY SPORER, D.M.D., P.C. 8
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1997-01-01
Business code 621210
Sponsor’s telephone number 2126975988
Plan sponsor’s address 80 PARK AVENUE, SUITE 1C, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing BARRY SPORER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-11
Name of individual signing BARRY SPORER
Valid signature Filed with authorized/valid electronic signature
BARRY SPORER, D.M.D. DEFINED CONTRIBUTION RETIREMENT PLAN 2023 134201084 2024-09-25 BARRY SPORER, D.M.D., P.C. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 621210
Sponsor’s telephone number 2126975988
Plan sponsor’s address 80 PARK AVENUE, SUITE 1C, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-09-25
Name of individual signing BARRY SPORER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-25
Name of individual signing BARRY SPORER
Valid signature Filed with authorized/valid electronic signature
BARRY SPORER, D.M.D. DEFINED CONTRIBUTION RETIREMENT PLAN 2022 134201084 2023-10-04 BARRY SPORER, D.M.D., P.C. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-01-01
Business code 621210
Sponsor’s telephone number 2126975988
Plan sponsor’s address 80 PARK AVENUE, SUITE 1C, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing BARRY SPORER
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing BARRY SPORER
BARRY SPORER, D.M.D. PENSION PLAN 2022 134201084 2023-10-12 BARRY SPORER, D.M.D., P.C. 8
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1997-01-01
Business code 621210
Sponsor’s telephone number 2126975988
Plan sponsor’s address 80 PARK AVENUE, SUITE 1C, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing BARRY SPORER
Role Employer/plan sponsor
Date 2023-10-12
Name of individual signing BARRY SPORER
BARRY SPORER, D.M.D. PENSION PLAN 2015 134201084 2016-10-05 BARRY SPORER, D.M.D., P.C. 7
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1997-01-01
Business code 621210
Sponsor’s telephone number 2126975988
Plan sponsor’s address 80 PARK AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-10-05
Name of individual signing BARRY SPORER
Role Employer/plan sponsor
Date 2016-10-05
Name of individual signing BARRY SPORER
BARRY SPORER, D.M.D. PENSION PLAN 2014 134201084 2015-09-17 BARRY SPORER, D.M.D., P.C. 7
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1997-01-01
Business code 621210
Sponsor’s telephone number 2126975988
Plan sponsor’s address 80 PARK AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2015-09-17
Name of individual signing BARRY SPORER
Role Employer/plan sponsor
Date 2015-09-17
Name of individual signing BARRY SPORER
BARRY SPORER, D.M.D. PENSION PLAN 2013 134201084 2014-08-27 BARRY SPORER, D.M.D., P.C. 7
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1997-01-01
Business code 621210
Sponsor’s telephone number 2126975988
Plan sponsor’s address 80 PARK AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2014-08-27
Name of individual signing BARRY SPORER
Role Employer/plan sponsor
Date 2014-08-27
Name of individual signing BARRY SPORER
BARRY SPORER, D.M.D. PENSION PLAN 2012 134201084 2013-10-07 BARRY SPORER, D.M.D., P.C. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1997-01-01
Business code 621210
Sponsor’s telephone number 2126975988
Plan sponsor’s address 80 PARK AVENUE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2013-10-06
Name of individual signing BARRY SPORER
Role Employer/plan sponsor
Date 2013-10-06
Name of individual signing BARRY SPORER
BARRY SPORER, D.M.D. PENSION PLAN 2011 134201084 2012-10-11 BARRY SPORER, D.M.D., P.C. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1997-01-01
Business code 621210
Sponsor’s telephone number 2126975988
Plan sponsor’s address 80 PARK AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 134201084
Plan administrator’s name BARRY SPORER, D.M.D., P.C.
Plan administrator’s address 80 PARK AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2126975988

Signature of

Role Plan administrator
Date 2012-10-11
Name of individual signing BARRY SPORER
Role Employer/plan sponsor
Date 2012-10-11
Name of individual signing BARRY SPORER
BARRY SPORER, D.M.D. PENSION PLAN 2010 134201084 2011-09-23 BARRY SPORER, D.M.D., P.C. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1997-01-01
Business code 621210
Sponsor’s telephone number 2126975988
Plan sponsor’s address 80 PARK AVENUE, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 134201084
Plan administrator’s name BARRY SPORER, D.M.D., P.C.
Plan administrator’s address 80 PARK AVENUE, NEW YORK, NY, 10016
Administrator’s telephone number 2126975988

Signature of

Role Plan administrator
Date 2011-09-23
Name of individual signing BARRY SPORER
Role Employer/plan sponsor
Date 2011-09-23
Name of individual signing BARRY SPORER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 PARK AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BARRY SPORER DMD Chief Executive Officer 80 PARK AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2025-01-27 2025-01-27 Address 80 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-02-11 2025-01-27 Address 80 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-02-11 2025-01-27 Address 80 PARK AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-12-26 2004-02-11 Address 80 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2001-12-26 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250127004431 2025-01-27 BIENNIAL STATEMENT 2025-01-27
040211003101 2004-02-11 BIENNIAL STATEMENT 2003-12-01
011226000755 2001-12-26 CERTIFICATE OF INCORPORATION 2001-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7261597105 2020-04-14 0202 PPP 80 Park Ave, New York, NY, 10016-2553
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 182700
Loan Approval Amount (current) 182700
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, 10016-2553
Project Congressional District NY-12
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 185022.54
Forgiveness Paid Date 2021-08-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State