Search icon

SMILES 4 A LIFETIME DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SMILES 4 A LIFETIME DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jan 1972 (54 years ago)
Entity Number: 321812
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 141A FRANKLIN PLACE, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 141A FRANKLIN PLACE, WOODMERE, NY, United States, 11598

Chief Executive Officer

Name Role Address
NEIL BERMAN, DDS Chief Executive Officer 141A FRANKLIN PLACE, WOODMERE, NY, United States, 11598

Form 5500 Series

Employer Identification Number (EIN):
112244610
Plan Year:
2020
Number Of Participants:
9
Sponsors DBA Name:
SMILES FOR A LIFETIME
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors DBA Name:
SMILES FOR A LIFETIME
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors DBA Name:
SMILES FOR A LIFETIME
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors DBA Name:
SMILES FOR A LIFETIME
Sponsors Telephone Number:

History

Start date End date Type Value
1994-01-26 2014-02-20 Address 141A FRANKLIN PLACE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1993-05-18 1994-01-26 Address 949 CENTRAL AVENUE, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
1993-05-18 1994-01-26 Address 949 CENTRAL AVENUE, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
1972-01-17 1994-01-26 Address 949 CENTRAL AVE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002585 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120215002471 2012-02-15 BIENNIAL STATEMENT 2012-01-01
100312002932 2010-03-12 BIENNIAL STATEMENT 2010-01-01
040114000888 2004-01-14 CERTIFICATE OF AMENDMENT 2004-01-14
C328554-2 2003-03-12 ASSUMED NAME CORP INITIAL FILING 2003-03-12

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$107,200
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$107,920.62
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $107,200
Jobs Reported:
12
Initial Approval Amount:
$107,200
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$107,929.56
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $107,198
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State