Search icon

ROCKLAND PEDIATRIC DENTAL, P.C.

Company Details

Name: ROCKLAND PEDIATRIC DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Apr 2004 (21 years ago)
Entity Number: 3037920
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 238 N MAIN STREET, NEW CITY, NY, United States, 10956

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
ROCKLAND PEDIATRIC DENTAL, P.C. 401(K) PROFIT SHARING PLAN 2023 201913985 2024-07-24 ROCKLAND PEDIATRIC DENTAL, P.C. 25
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-08-01
Business code 621111
Sponsor’s telephone number 8456348900
Plan sponsor’s address 238 NORTH MAIN STREET, NEW CITY, NY, 10956
ROCKLAND PEDIATRIC DENTAL, P.C. 401(K) PROFIT SHARING PLAN 2022 201913985 2023-03-03 ROCKLAND PEDIATRIC DENTAL, P.C. 24
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-08-01
Business code 621111
Sponsor’s telephone number 8456348900
Plan sponsor’s address 238 NORTH MAIN STREET, NEW CITY, NY, 10956
ROCKLAND PEDIATRIC DENTAL, P.C. 401(K) PROFIT SHARING PLAN 2021 201913985 2022-05-06 ROCKLAND PEDIATRIC DENTAL, P.C. 24
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-08-01
Business code 621111
Sponsor’s telephone number 8456348900
Plan sponsor’s address 238 NORTH MAIN STREET, NEW CITY, NY, 10956
ROCKLAND PEDIATRIC DENTAL, P.C. 401(K) PROFIT SHARING PLAN 2020 201913985 2021-03-19 ROCKLAND PEDIATRIC DENTAL, P.C. 22
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-08-01
Business code 621111
Sponsor’s telephone number 8456348900
Plan sponsor’s address 238 NORTH MAIN STREET, NEW CITY, NY, 10956
ROCKLAND PEDIATRIC DENTAL, P.C. 401(K) PROFIT SHARING PLAN 2019 201913985 2020-05-05 ROCKLAND PEDIATRIC DENTAL, P.C. 22
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-08-01
Business code 621111
Sponsor’s telephone number 8456348900
Plan sponsor’s address 238 NORTH MAIN STREET, NEW CITY, NY, 10956
ROCKLAND PEDIATRIC DENTAL, P.C. 401(K) PROFIT SHARING PLAN 2018 201913985 2019-04-15 ROCKLAND PEDIATRIC DENTAL, P.C. 22
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-08-01
Business code 621111
Sponsor’s telephone number 8456348900
Plan sponsor’s address 238 NORTH MAIN STREET, NEW CITY, NY, 10956
ROCKLAND PEDIATRIC DENTAL, P.C. 401(K) PROFIT SHARING PLAN 2017 201913985 2018-06-04 ROCKLAND PEDIATRIC DENTAL, P.C. 23
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-08-01
Business code 621111
Sponsor’s telephone number 8456348900
Plan sponsor’s address 238 NORTH MAIN STREET, NEW CITY, NY, 10956
ROCKLAND PEDIATRIC DENTAL, P.C. 401(K) PROFIT SHARING PLAN 2016 201913985 2017-09-20 ROCKLAND PEDIATRIC DENTAL, P.C. 20
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-08-01
Business code 621111
Sponsor’s telephone number 8456348900
Plan sponsor’s address 238 NORTH MAIN STREET, NEW CITY, NY, 10956
ROCKLAND PEDIATRIC DENTAL, P.C. 401(K) PROFIT SHARING PLAN 2015 201913985 2016-05-02 ROCKLAND PEDIATRIC DENTAL, P.C. 19
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-08-01
Business code 621111
Sponsor’s telephone number 8456348900
Plan sponsor’s address 238 NORTH MAIN STREET, NEW CITY, NY, 10956
ROCKLAND PEDIATRIC DENTAL, P.C. 401(K) PROFIT SHARING PLAN 2014 201913985 2015-10-13 ROCKLAND PEDIATRIC DENTAL, P.C. 25
File View Page
Three-digit plan number (PN) 004
Effective date of plan 1989-08-01
Business code 621111
Sponsor’s telephone number 8456348900
Plan sponsor’s address 238 NORTH MAIN STREET, NEW CITY, NY, 10956

DOS Process Agent

Name Role Address
ROCKLAND PEDIATRIC DENTAL, P.C. DOS Process Agent 238 N MAIN STREET, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
DR. DORIT HERMANN Chief Executive Officer 238 N MAIN STREET, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 238 N MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2024-06-25 Address 238 N MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2023-09-26 2023-09-26 Address 238 N MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-06-25 Address 238 N MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2014-04-24 2023-09-26 Address 238 N MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2010-04-28 2023-09-26 Address 238 N MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2010-04-28 2014-04-24 Address 238 N MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2006-05-02 2010-04-28 Address 238 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2006-05-02 2010-04-28 Address 238 N MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625001912 2024-06-25 BIENNIAL STATEMENT 2024-06-25
230926003363 2023-09-26 BIENNIAL STATEMENT 2022-04-01
160415006352 2016-04-15 BIENNIAL STATEMENT 2016-04-01
140424006374 2014-04-24 BIENNIAL STATEMENT 2014-04-01
120517002039 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100428002748 2010-04-28 BIENNIAL STATEMENT 2010-04-01
080407002180 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060502002188 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040408000326 2004-04-08 CERTIFICATE OF INCORPORATION 2004-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2515967706 2020-05-01 0202 PPP 238 N MAIN ST, NEW CITY, NY, 10956
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197500
Loan Approval Amount (current) 197500
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 NEW CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 19
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199795.72
Forgiveness Paid Date 2021-07-06
3294108604 2021-03-16 0202 PPS 238 N Main St, New City, NY, 10956-5302
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 181657
Loan Approval Amount (current) 181657
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 New City, ROCKLAND, NY, 10956-5302
Project Congressional District NY-17
Number of Employees 20
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 183071.3
Forgiveness Paid Date 2021-12-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State