Search icon

LAYNE MARTIN, DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAYNE MARTIN, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Mar 2005 (20 years ago)
Entity Number: 3173098
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 800A FIFTH AVE,, STE 301, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAYNE MARTIN Chief Executive Officer 800A FIFTH AVE,, STE 301, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800A FIFTH AVE,, STE 301, NEW YORK, NY, United States, 10065

National Provider Identifier

NPI Number:
1023803814
Certification Date:
2025-04-11

Authorized Person:

Name:
LAYNE MARTIN
Role:
DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
202509333
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 800A FIFTH AVE,, STE 301, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2025-04-08 2025-04-08 Address 57 WEST 75TH STREET, 1A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2019-09-19 2025-04-08 Address 800A FIFTH AVE,, STE 301, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2019-09-19 2025-04-08 Address 800A FIFTH AVE,, STE 301, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2009-04-10 2019-09-19 Address 800A FIFTH AVE STE 501, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250408003588 2025-04-08 BIENNIAL STATEMENT 2025-04-08
190919002024 2019-09-19 BIENNIAL STATEMENT 2019-03-01
110322002755 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090410002919 2009-04-10 BIENNIAL STATEMENT 2009-03-01
070410002472 2007-04-10 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$21,018.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$20,970.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State