Search icon

YORKTOWN DENTAL GROUP, LLP

Company Details

Name: YORKTOWN DENTAL GROUP, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 03 Sep 2002 (23 years ago)
Entity Number: 2807083
ZIP code: 10598
County: Blank
Place of Formation: New York
Principal Address: 206 VETERANS RD, YORKTOWN HEIGHTS, NY, United States, 10598
Address: C/O STEVEN GREENE, 206 VETERANS ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
YORKTOWN DENTAL GROUP LLP 401(K) PROFIT SHARING PLAN 2023 134212255 2024-06-13 YORKTOWN DENTAL GROUP LLP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621210
Sponsor’s telephone number 9149625566
Plan sponsor’s address 206 VETERANS AVE SUITE 7, YORKTOWN HEIGHTS, NY, 10598
YORKTOWN DENTAL GROUP LLP 401(K) PROFIT SHARING PLAN 2022 134212255 2023-08-24 YORKTOWN DENTAL GROUP LLP 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621210
Sponsor’s telephone number 9149625566
Plan sponsor’s address 206 VETERANS AVE SUITE 7, YORKTOWN HEIGHTS, NY, 10598
YORKTOWN DENTAL GROUP LLP 401(K) PROFIT SHARING PLAN 2021 134212255 2022-06-03 YORKTOWN DENTAL GROUP LLP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621210
Sponsor’s telephone number 9149625566
Plan sponsor’s address 206 VETERANS AVE SUITE 7, YORKTOWN HEIGHTS, NY, 10598
YORKTOWN DENTAL GROUP LLP 401(K) PROFIT SHARING PLAN 2020 134212255 2021-05-25 YORKTOWN DENTAL GROUP LLP 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621210
Sponsor’s telephone number 9149625566
Plan sponsor’s address 206 VETERANS AVE SUITE 7, YORKTOWN HEIGHTS, NY, 10598
YORKTOWN DENTAL GROUP LLP 401(K) PROFIT SHARING PLAN 2019 134212255 2020-07-29 YORKTOWN DENTAL GROUP LLP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621210
Sponsor’s telephone number 9149625566
Plan sponsor’s address 206 VETERANS AVE SUITE 7, YORKTOWN HEIGHTS, NY, 10598
YORKTOWN DENTAL GROUP LLP 401(K) PROFIT SHARING PLAN 2018 134212255 2019-09-24 YORKTOWN DENTAL GROUP LLP 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621210
Sponsor’s telephone number 9149625566
Plan sponsor’s address 206 VETERANS AVE SUITE 7, YORKTOWN HEIGHTS, NY, 10598
YORKTOWN DENTAL GROUP LLP 401(K) PROFIT SHARING PLAN 2017 134212255 2018-10-05 YORKTOWN DENTAL GROUP LLP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621210
Sponsor’s telephone number 9149625566
Plan sponsor’s address 206 VETERANS AVE SUITE 7, YORKTOWN HEIGHTS, NY, 10598
YORKTOWN DENTAL GROUP LLP 401K PROFIT SHARING PLAN & TRUST 2016 134212255 2017-07-26 YORKTOWN DENTAL GROUP LLP 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621210
Sponsor’s telephone number 9149625566
Plan sponsor’s address 206 VETERANS AVE SUITE 7, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing ADAM HISIGER
YORKTOWN DENTAL GROUP LLP 401K PROFIT SHARING PLAN & TRUST 2015 134212255 2016-06-29 YORKTOWN DENTAL GROUP LLP 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621210
Sponsor’s telephone number 9149625566
Plan sponsor’s address 206 VETERANS AVE SUITE 7, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing ADAM HISIGER
YORKTOWN DENTAL GROUP LLP 401K PROFIT SHARING PLAN & TRUST 2014 134212255 2015-07-19 YORKTOWN DENTAL GROUP LLP 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621210
Sponsor’s telephone number 9149625566
Plan sponsor’s address 206 VETERANS AVE SUITE 7, YORKTOWN HEIGHTS, NY, 10598

Signature of

Role Plan administrator
Date 2015-07-19
Name of individual signing ADAM HISIGER

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent C/O STEVEN GREENE, 206 VETERANS ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Filings

Filing Number Date Filed Type Effective Date
170726002048 2017-07-26 FIVE YEAR STATEMENT 2017-09-01
120810003148 2012-08-10 FIVE YEAR STATEMENT 2012-09-01
070813002420 2007-08-13 FIVE YEAR STATEMENT 2007-09-01
021126000283 2002-11-26 AFFIDAVIT OF PUBLICATION 2002-11-26
021126000287 2002-11-26 AFFIDAVIT OF PUBLICATION 2002-11-26
020903000012 2002-09-03 NOTICE OF REGISTRATION 2002-09-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309599553 0216000 2007-05-18 206 VETERAN RD., YORKTOWN HEIGHTS, NY, 10598
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2007-05-18
Case Closed 2007-07-16

Related Activity

Type Inspection
Activity Nr 309597151
309597151 0216000 2007-01-11 206 VETERAN RD., YORKTOWN HEIGHTS, NY, 10598
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-02-14
Case Closed 2010-07-20

Related Activity

Type Complaint
Activity Nr 205178171
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2007-04-25
Abatement Due Date 2007-05-21
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2007-04-25
Abatement Due Date 2007-05-21
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 2007-04-25
Abatement Due Date 2007-07-12
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 D02 I
Issuance Date 2007-04-25
Abatement Due Date 2007-07-12
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 D03 I
Issuance Date 2007-04-25
Abatement Due Date 2007-07-12
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 D04 IIE
Issuance Date 2007-04-25
Abatement Due Date 2007-07-12
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101030 D04 IIIA1
Issuance Date 2007-04-25
Abatement Due Date 2007-07-12
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 2007-04-25
Abatement Due Date 2007-07-12
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19101030 H05 IA
Issuance Date 2007-04-25
Abatement Due Date 2007-07-12
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01009A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2007-04-25
Abatement Due Date 2007-07-12
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01009B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2007-04-25
Abatement Due Date 2007-05-29
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 2007-04-25
Abatement Due Date 2007-04-30
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1893287706 2020-05-01 0202 PPP 206 VETERANS RD, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250260
Loan Approval Amount (current) 250260
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 YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 17
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252549.04
Forgiveness Paid Date 2021-04-05
3217338403 2021-02-04 0202 PPS 206 Veterans Rd, Yorktown Heights, NY, 10598-4147
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237917
Loan Approval Amount (current) 237917
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 Yorktown Heights, WESTCHESTER, NY, 10598-4147
Project Congressional District NY-17
Number of Employees 21
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 239898.85
Forgiveness Paid Date 2021-12-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State