Search icon

NORTH SHORE DENTAL ARTS, LLP

Company Details

Name: NORTH SHORE DENTAL ARTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 31 Jan 2002 (23 years ago)
Entity Number: 2725655
ZIP code: 11771
County: Blank
Place of Formation: New York
Principal Address: 216 SOUTH ST, OYSTER BAY, NY, United States, 11771
Address: 216 SOUTH STREET, OSYTER BAY, NY, United States, 11771

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTH SHORE DENTAL ARTS LLP 401(K) PROFIT SHARING PLAN AND TRUST 2023 010719887 2024-05-07 NORTH SHORE DENTAL ARTS LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 5169225888
Plan sponsor’s address 216 SOUTH STREET, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing RICHARD CORBIN
NORTH SHORE DENTAL ARTS LLP 401(K) PROFIT SHARING PLAN AND TRUST 2022 010719887 2023-08-22 NORTH SHORE DENTAL ARTS LLP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 5169225888
Plan sponsor’s address 216 SOUTH STREET, OYSTER BAY, NY, 11771

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing RICHARD CORBIN
NORTH SHORE DENTAL ARTS LLP 401(K) PROFIT SHARING PLAN AND TRUST 2021 010719887 2022-09-22 NORTH SHORE DENTAL ARTS LLP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 5169225888
Plan sponsor’s address 216 SOUTH STREET, OYSTER BAY, NY, 11771
NORTH SHORE DENTAL ARTS LLP 401(K) PROFIT SHARING PLAN AND TRUST 2020 010719887 2021-09-10 NORTH SHORE DENTAL ARTS LLP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 5169225888
Plan sponsor’s address 216 SOUTH STREET, OYSTER BAY, NY, 11771
NORTH SHORE DENTAL ARTS LLP 401(K) PROFIT SHARING PLAN AND TRUST 2019 010719887 2020-08-30 NORTH SHORE DENTAL ARTS LLP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 5169225888
Plan sponsor’s address 216 SOUTH STREET, OYSTER BAY, NY, 11771
NORTH SHORE DENTAL ARTS LLP 401(K) PROFIT SHARING PLAN AND TRUST 2018 010719887 2019-09-11 NORTH SHORE DENTAL ARTS LLP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 5169225888
Plan sponsor’s address 216 SOUTH STREET, OYSTER BAY, NY, 11771
NORTH SHORE DENTAL ARTS LLP 401(K) PROFIT SHARING PLAN AND TRUST 2017 010719887 2018-08-07 NORTH SHORE DENTAL ARTS LLP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 5169225888
Plan sponsor’s address 216 SOUTH STREET, OYSTER BAY, NY, 11771
NORTH SHORE DENTAL ARTS LLP 401(K) PROFIT SHARING PLAN AND TRUST 2016 010719887 2017-10-09 NORTH SHORE DENTAL ARTS LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 5169225888
Plan sponsor’s address 216 SOUTH STREET, OYSTER BAY, NY, 11771
NORTH SHORE DENTAL ARTS LLP 401(K) PROFIT SHARING PLAN AND TRUST 2015 010719887 2016-07-12 NORTH SHORE DENTAL ARTS LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 5169225888
Plan sponsor’s address 216 SOUTH STREET, OYSTER BAY, NY, 11771
NORTH SHORE DENTAL ARTS LLP 401(K) PROFIT SHARING PLAN AND TRUST 2014 010719887 2015-07-09 NORTH SHORE DENTAL ARTS LLP 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621210
Sponsor’s telephone number 5169225888
Plan sponsor’s address 216 SOUTH STREET, OYSTER BAY, NY, 11771

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 216 SOUTH STREET, OSYTER BAY, NY, United States, 11771

History

Start date End date Type Value
2002-01-31 2007-01-23 Address 216 SOUTH STREET, OSYTER BAY, NY, 11771, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220428002464 2022-04-28 FIVE YEAR STATEMENT 2011-12-02
141106000629 2014-11-06 CERTIFICATE OF PUBLICATION 2014-11-06
070123002382 2007-01-23 FIVE YEAR STATEMENT 2007-01-01
020131000056 2002-01-31 NOTICE OF REGISTRATION 2002-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
331898650 0214700 2012-01-18 216 SOUTH ST., OYSTER BAY, NY, 11771
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-04-02
Case Closed 2013-04-05

Related Activity

Type Complaint
Activity Nr 146315
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2012-06-05
Abatement Due Date 2012-06-26
Current Penalty 900.0
Initial Penalty 1800.0
Final Order 2012-06-12
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.101(b): Section 3.4.4, Compressed Gas Association Pamphlet P11965, as adopted by 29 CFR 1910.101(b): Compressed gas cylinder(s) in use were not properly supported to prevent them from being knocked over: (a) At the work site; 216 South St., Oyster Bay, NY; compressed gas cylinder containing oxygen was stored standing free and was not secured from falling or from being knocked over; on or about 1/18/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2012-06-05
Abatement Due Date 2012-07-18
Current Penalty 800.0
Initial Penalty 1800.0
Final Order 2012-06-12
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting: (a) At the work site, 216 South St., Oyster Bay, NY; Where fire extinguishers were provided for employee's use, the employer did not provide employees with an educational program to familiarize employees in the general principles of fire extinguisher use, on or about 1/18/12. * ABATEMENT NOTE * By this date the employer must either correct the alleged violation or implement a Fire Safety Policy; as outlined in 29 CFR 1910.38(a) and (b) which includes the evacuation requirements of 29 CFR 1910.157(b). Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2012-06-05
Abatement Due Date 2012-07-18
Current Penalty 900.0
Initial Penalty 1800.0
Final Order 2012-06-12
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(i): The employer having employee(s) occupational exposure did not establish or implement a written Exposure Control Plan designed to eliminate or minimize employee exposure: (a) At the worksite, 216 South St., Oyster Bay, NY; Employees who have occupational exposure to blood and other potentially infectious materials; on or about 1/18/12 . Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Exposure Control Plan must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employees who have occupational exposure: a) An exposure determination required by 29 CFR 1910.1030(c)(2); b) The schedule and/or methods of implementation for 29 CFR 1910.1030(d) methods of compliance: c) The schedule and/or method of implementation for 29 CFR 1910.1030(f), Hepatitis B vaccination and Post-Exposure Evaluation and Follow-Up: d) The schedule and/or method of implementation for 29 CFR 1910.1030(g), Communication of Hazards to Employees: e) The schedule and/or method of implementation for 29 CFR 1910.1030(h), Recordkeeping: f) The procedure for the evaluation of circumstances surrounding exposure incidents, as required by 29 CFR 1910.1030(f)(3)(i): g) A copy of the Exposure Control Plan must be made accessible to employees in accordance with 29 CFR 1910.20(e): h) The Exposure Control Plan must be reviewed and/or updated annually.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2012-06-05
Abatement Due Date 2012-07-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-06-12
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(g)(2)(i): The employer did not ensure that employees with occupational exposure participated in a training program: a) At the worksite, 216 South St., Oyster Bay, NY, on or about, 1/18/12; employees with occupational exposure to blood and other potentially infectious materials did not receive information and training as required by 29 CFR 1910.1030 (g)(2)(i), to be provided as follows: 1. At least annually, 2. At time of initial assignment to tasks where occupational exposure may take place 3. The training program shall contain at a minimum the elements found in 29 CFR 1910.1030 (g)(2)(vii)(A) through (N). Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01004A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2012-06-05
Abatement Due Date 2012-07-18
Current Penalty 900.0
Initial Penalty 1800.0
Final Order 2012-06-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not implement a written Hazard Communication Program which at least describes how the criteria in 29 CFR 1910.1200 (f), (g) and (h) will be met: a) At the worksite, 216 South St., Oyster Bay, NY, the employer did not implement a written Hazard Communication Program for employees with the job title of laborer who use and are exposed to hazardous materials, such as, but not limited to, isopropyl alcohol; on or about 1/18/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in the workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Material Safety Data Sheets (MSDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program; and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Material Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace.
Citation ID 01004B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2012-06-05
Abatement Due Date 2012-07-18
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-06-12
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided with information and training on hazardous chemicals in their work area at the time of their initial assignment and when a new hazard was introduced into their work area: a) At the worksite, 216 South St., Oyster Bay, NY, Employees who use and are exposed to hazardous materials such as, but not limited to, isopropyl alcohol were not provided with hazard communication training; on or about 1/18/12. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5951577206 2020-04-27 0235 PPP 216 south st, oysterbay, NY, 11771
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122300
Loan Approval Amount (current) 122300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address oysterbay, NASSAU, NY, 11771-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49887
Originating Lender Name Flagstar Bank National Association
Originating Lender Address HICKSVILLE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123291.99
Forgiveness Paid Date 2021-02-23
1759948306 2021-01-19 0235 PPS 216 South St, Oyster Bay, NY, 11771-2908
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119694.97
Loan Approval Amount (current) 119694.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101258
Servicing Lender Name G H S FCU
Servicing Lender Address 910 Front St, BINGHAMTON, NY, 13905-1337
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oyster Bay, NASSAU, NY, 11771-2908
Project Congressional District NY-03
Number of Employees 13
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101258
Originating Lender Name G H S FCU
Originating Lender Address BINGHAMTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120705
Forgiveness Paid Date 2021-12-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State