Search icon

FIFTH AVENUE DENTAL & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FIFTH AVENUE DENTAL & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Feb 2004 (21 years ago)
Date of dissolution: 23 Aug 2024
Entity Number: 3009510
ZIP code: 07746
County: New York
Place of Formation: New York
Address: 27 CHAGALL ROAD, MARLBORO, NJ, United States, 07746
Principal Address: 1 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID B JACOBSON Chief Executive Officer 1 WEST 34TH STREET, #1204, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 CHAGALL ROAD, MARLBORO, NJ, United States, 07746

Form 5500 Series

Employer Identification Number (EIN):
200719044
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2008-06-02 2024-08-28 Address 1 WEST 34TH STREET, #1204, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-02-12 2024-08-28 Address 27 CHAGALL ROAD, MARLBORO, NJ, 07746, USA (Type of address: Service of Process)
2004-02-05 2007-02-12 Address 16 LONE STAR LANE, MANALAPAN, NJ, 07726, USA (Type of address: Service of Process)
2004-02-05 2024-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240828002795 2024-08-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-23
140625002163 2014-06-25 BIENNIAL STATEMENT 2014-02-01
120411002816 2012-04-11 BIENNIAL STATEMENT 2012-02-01
100414002936 2010-04-14 BIENNIAL STATEMENT 2010-02-01
080602003079 2008-06-02 BIENNIAL STATEMENT 2008-02-01

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$235,622
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$235,622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$237,110.08
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $235,621

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State