Search icon

OAKWOOD DENTAL ARTS, LLC

Company Details

Name: OAKWOOD DENTAL ARTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2004 (21 years ago)
Entity Number: 3002214
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 1839 NORTH RAILROAD AVENUE, STATEN ISLAND, NY, United States, 10306

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OAKWOOD DENTAL ARTS LLC 401 K PROFIT SHARING PLAN TRUST 2018 200643388 2019-04-19 OAKWOOD DENTAL ARTS LLC 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7189792121
Plan sponsor’s address 1839 NORTH RAILROAD AVE, STATEN ISLAND, NY, 10306

Signature of

Role Plan administrator
Date 2019-04-19
Name of individual signing ERISA FIDUCIARY SERVICES
OAKWOOD DENTAL ARTS LLC 401 K PROFIT SHARING PLAN TRUST 2017 200643388 2018-06-29 OAKWOOD DENTAL ARTS LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 7189792121
Plan sponsor’s address 1839 NORTH RAILROAD AVE, STATEN ISLAND, NY, 10306

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing ERISA FIDUCIARY SERVICES
OAKWOOD DENTAL ARTS, LLC 401(K) PROFIT SHARING PLAN 2016 200643388 2017-06-13 OAKWOOD DENTAL ARTS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 7188734889
Plan sponsor’s address 1839 NORTH RAIL RD AVE, STATEN ISLAND, NY, 10306

Signature of

Role Plan administrator
Date 2017-06-13
Name of individual signing EMANUEL GRAZIANO
OAKWOOD DENTAL ARTS, LLC 401(K) PROFIT SHARING PLAN 2015 200643388 2016-05-31 OAKWOOD DENTAL ARTS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 7188734889
Plan sponsor’s address 1839 NORTH RAIL RD AVE, STATEN ISLAND, NY, 10306

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing EMMANUEL GRAZIANO
OAKWOOD DENTAL ARTS, LLC 401(K) PROFIT SHARING PLAN 2014 200643388 2015-07-17 OAKWOOD DENTAL ARTS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 7188734889
Plan sponsor’s address 1839 NORTH RAIL RD AVE, STATEN ISLAND, NY, 10306

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing EMMANUEL GRAZIANO
OAKWOOD DENTAL ARTS, LLC 401(K) PROFIT SHARING PLAN 2013 200643388 2014-06-30 OAKWOOD DENTAL ARTS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 7188734889
Plan sponsor’s address 1839 NORTH RAIL RD AVE, STATEN ISLAND, NY, 10306

Signature of

Role Plan administrator
Date 2014-06-30
Name of individual signing EMMANUEL GRAZIANO
OAKWOOD DENTAL ARTS, LLC 401(K) PROFIT SHARING PLAN 2012 200643388 2013-10-17 OAKWOOD DENTAL ARTS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 7189792121
Plan sponsor’s address 1839 NORTH RAILROAD AVENUE, STATEN ISLAND, NY, 10306

Signature of

Role Plan administrator
Date 2013-10-17
Name of individual signing ANTHONY PANNONE
OAKWOOD DENTAL ARTS, LLC 401(K) PROFIT SHARING PLAN 2011 200643388 2012-07-26 OAKWOOD DENTAL ARTS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 7189792121
Plan sponsor’s address 1839 NORTH RAILROAD AVENUE, STATEN ISLAND, NY, 10306

Plan administrator’s name and address

Administrator’s EIN 200643388
Plan administrator’s name OAKWOOD DENTAL ARTS, LLC
Plan administrator’s address 1839 NORTH RAILROAD AVENUE, STATEN ISLAND, NY, 10306
Administrator’s telephone number 7189792121

Signature of

Role Plan administrator
Date 2012-07-26
Name of individual signing ANTHONY PANNONE
OAKWOOD DENTAL ARTS, LLC 401(K) PROFIT SHARING PLAN 2010 200643388 2011-10-31 OAKWOOD DENTAL ARTS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 7189792121
Plan sponsor’s address 1839 NORTH RAILROAD AVENUE, STATEN ISLAND, NY, 10306

Plan administrator’s name and address

Administrator’s EIN 200643388
Plan administrator’s name OAKWOOD DENTAL ARTS, LLC
Plan administrator’s address 1839 NORTH RAILROAD AVENUE, STATEN ISLAND, NY, 10306
Administrator’s telephone number 7189792121

Signature of

Role Plan administrator
Date 2011-10-31
Name of individual signing ANTHONY PANNONE
OAKWOOD DENTAL ARTS, LLC 401(K) PROFIT SHARING PLAN 2009 200643388 2010-10-20 OAKWOOD DENTAL ARTS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621210
Sponsor’s telephone number 7189792121
Plan sponsor’s address 1839 NORTH RAILROAD AVENUE, STATEN ISLAND, NY, 10306

Plan administrator’s name and address

Administrator’s EIN 200643388
Plan administrator’s name OAKWOOD DENTAL ARTS, LLC
Plan administrator’s address 1839 NORTH RAILROAD AVENUE, STATEN ISLAND, NY, 10306
Administrator’s telephone number 7189792121

Signature of

Role Plan administrator
Date 2010-10-20
Name of individual signing EMANUEL GRAZIANO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1839 NORTH RAILROAD AVENUE, STATEN ISLAND, NY, United States, 10306

Filings

Filing Number Date Filed Type Effective Date
120507002470 2012-05-07 BIENNIAL STATEMENT 2012-01-01
100204002017 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080108002263 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060216002072 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040422000666 2004-04-22 AFFIDAVIT OF PUBLICATION 2004-04-22
040422000662 2004-04-22 AFFIDAVIT OF PUBLICATION 2004-04-22
040121000034 2004-01-21 ARTICLES OF ORGANIZATION 2004-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3883397209 2020-04-27 0202 PPP 1839 N Railroad Ave, Staten Island, NY, 10306-2020
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468347
Loan Approval Amount (current) 647612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87220
Servicing Lender Name Manasquan Bank
Servicing Lender Address 2221 Landmark Place, WALL TOWNSHIP, NJ, 08736-1051
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-2020
Project Congressional District NY-11
Number of Employees 34
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 87220
Originating Lender Name Manasquan Bank
Originating Lender Address WALL TOWNSHIP, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 654016.16
Forgiveness Paid Date 2021-04-29
9799998409 2021-02-17 0202 PPS 1839 N Railroad Ave, Staten Island, NY, 10306-2020
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 647612
Loan Approval Amount (current) 647612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-2020
Project Congressional District NY-11
Number of Employees 46
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 652882.84
Forgiveness Paid Date 2021-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State