Search icon

MARC SCLAFANI, D.D.S., P.C.

Company Details

Name: MARC SCLAFANI, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Jul 2003 (22 years ago)
Entity Number: 2931895
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 137 EAST 36TH STREET, #13K, NEW YORK, NY, United States, 10016
Principal Address: 137 E 36TH ST, 13K, 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
MARC SCLAFANI, DDS. , P. C. 401(K) PLAN 2021 200115319 2022-05-04 MARC SCLAFANI, D.D.S., P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 621210
Sponsor’s telephone number 2122233632
Plan sponsor’s address 800 A FIFTH AVENUE SUITE 501, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing MARC SCLAFANI
Role Employer/plan sponsor
Date 2022-05-04
Name of individual signing MARC SCLAFANI
MARC SCLAFANI, DDS., P.C. 401(K) PLAN 2019 200115319 2020-06-30 MARC SCLAFANI, D.D.S., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 621210
Sponsor’s telephone number 2122233632
Plan sponsor’s address 800 A FIFTH AVENUE SUITE 501, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing MARC SCLAFANI
MARC SCLAFANI, DDS., P.C. 401(K) PLAN 2018 200115319 2019-08-28 MARC SCLAFANI, D.D.S., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 621210
Sponsor’s telephone number 2122233632
Plan sponsor’s address 800 A FIFTH AVENUE SUITE 501, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2019-08-28
Name of individual signing MARC SCLAFANI
MARC SCLAFANI, DDS., P.C. 401(K) PLAN 2017 200115319 2018-06-12 MARC SCLAFANI, D.D.S., P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 621210
Sponsor’s telephone number 2122233632
Plan sponsor’s address 800 A FIFTH AVENUE SUITE 501, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing MARC SCLAFANI
MARC SCLAFANI, DDS., P.C. 401(K) PLAN 2016 200115319 2017-07-06 MARC SCLAFANI, D.D.S., P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 621210
Sponsor’s telephone number 2122233632
Plan sponsor’s address 800 A FIFTH AVENUE SUITE 501, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing MARC SCLAFANI
MARC SCLAFANI, DDS., P.C. 401(K) PLAN 2015 200115319 2016-07-13 MARC SCLAFANI, D.D.S., P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 621210
Sponsor’s telephone number 2122233632
Plan sponsor’s address 800 A FIFTH AVENUE SUITE 501, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2016-07-13
Name of individual signing MARC SCLAFANI
MARC SCLAFANI, DDS., P.C. 401(K) PLAN 2014 200115319 2015-07-20 MARC SCLAFANI, D.D.S., P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 621210
Sponsor’s telephone number 2122233632
Plan sponsor’s address 800 A FIFTH AVENUE SUITE 501, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing MARC SCLAFANI
MARC SCLAFANI, DDS., P.C. 401(K) PLAN 2013 200115319 2014-06-30 MARC SCLAFANI, D.D.S., P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 621210
Sponsor’s telephone number 2122233632
Plan sponsor’s address 800 A FIFTH AVENUE SUITE 501, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2014-06-30
Name of individual signing MARC SCLAFANI

Chief Executive Officer

Name Role Address
MARC SCLAFANI Chief Executive Officer 800 A FIFTH AVENUE, SUITE 501, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 EAST 36TH STREET, #13K, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2007-07-16 2011-09-14 Address 693 5TH AVE 14TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2005-09-09 2007-07-16 Address 654 MADISON AVE, SUITE 904, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110914002241 2011-09-14 BIENNIAL STATEMENT 2011-07-01
070716002946 2007-07-16 BIENNIAL STATEMENT 2007-07-01
050909002305 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030718000136 2003-07-18 CERTIFICATE OF INCORPORATION 2003-07-18

Date of last update: 05 Feb 2025

Sources: New York Secretary of State