Search icon

ISLAND DENTAL GROUP, P.C.

Company Details

Name: ISLAND DENTAL GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Oct 1971 (53 years ago)
Entity Number: 315560
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 100 MANETTO HILL RD., PLAINVIEW, NY, United States, 11803
Principal Address: 100 MANETTO HILL ROAD, PLAINVIEW, NY, United States, 11803

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
ISLAND DENTAL GROUP, P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2023 112238965 2024-04-01 ISLAND DENTAL GROUP, P.C. 20
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-10-01
Business code 621210
Sponsor’s telephone number 5169350670
Plan sponsor’s address 100 MANETTO HILL ROAD, SUITE 211, PLAINVIEW, NY, 118031311
ISLAND DENTAL GROUP, P.C. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2022 112238965 2023-04-24 ISLAND DENTAL GROUP, P.C. 21
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-10-01
Business code 621210
Sponsor’s telephone number 5169350670
Plan sponsor’s address 100 MANETTO HILL ROAD, SUITE 211, PLAINVIEW, NY, 118031311

Chief Executive Officer

Name Role Address
DR. WILLIAM B GELMAN Chief Executive Officer 100 MANETTO HILL ROAD, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 MANETTO HILL RD., PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1992-12-08 2003-11-04 Address 100 MANETTO HILL RD., PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
1992-12-08 2003-11-04 Address 100 MANETTO HILL RD., PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1983-02-15 1992-12-08 Address 3000 MARCUS AVE., LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1971-10-04 1983-02-15 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131112002064 2013-11-12 BIENNIAL STATEMENT 2013-10-01
20120319036 2012-03-19 ASSUMED NAME CORP INITIAL FILING 2012-03-19
111109002484 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091021002923 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071026002227 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051205003121 2005-12-05 BIENNIAL STATEMENT 2005-10-01
031104002622 2003-11-04 BIENNIAL STATEMENT 2003-10-01
011004002359 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991130002347 1999-11-30 BIENNIAL STATEMENT 1999-10-01
971112002429 1997-11-12 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2452048405 2021-02-03 0235 PPS 100 Manetto Hill Rd, Plainview, NY, 11803-1311
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) 296490
Loan Approval Amount (current) 296490
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 Plainview, NASSAU, NY, 11803-1311
Project Congressional District NY-03
Number of Employees 29
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 299250.32
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Mar 2025

Sources: New York Secretary of State