Search icon

ADAM GOODMAN, DMD, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ADAM GOODMAN, DMD, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2004 (21 years ago)
Entity Number: 3142255
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 440 E 57TH ST, UNIT 1A & 1B, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 440 E 57TH ST, UNIT 1A & 1B, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
201998163
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2004-12-27 2007-04-17 Address 37 WEST 57TH ST 5TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210226060167 2021-02-26 BIENNIAL STATEMENT 2020-12-01
190124002041 2019-01-24 BIENNIAL STATEMENT 2018-12-01
130205006717 2013-02-05 BIENNIAL STATEMENT 2012-12-01
110106002629 2011-01-06 BIENNIAL STATEMENT 2010-12-01
081128002437 2008-11-28 BIENNIAL STATEMENT 2008-12-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$105,535
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,535
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,819.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $79,151
Utilities: $2,500
Mortgage Interest: $0
Rent: $23,884
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State