-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
GALLERY 57 DENTAL, PLLC
Company Details
Name: |
GALLERY 57 DENTAL, PLLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
31 Oct 2005 (20 years ago)
|
Entity Number: |
3275019 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
New York |
Address: |
156 WEST 56TH STREET, Suite 903, NEW YORK, NY, United States, 10019 |
DOS Process Agent
Name |
Role |
Address |
GALLERY 57 DENTAL, LLC
|
DOS Process Agent
|
156 WEST 56TH STREET, Suite 903, NEW YORK, NY, United States, 10019
|
National Provider Identifier
Authorized Person:
Role:
CHIEF OPERATING OFFICER
Taxonomy:
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Selected Taxonomy:
1223P0700X - Prosthodontist
Contacts:
Form 5500 Series
Employer Identification Number (EIN):
204319702
Number Of Participants:
36
Sponsors Telephone Number:
Number Of Participants:
33
Sponsors Telephone Number:
Number Of Participants:
29
Sponsors Telephone Number:
Number Of Participants:
41
Sponsors Telephone Number:
Number Of Participants:
38
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2005-10-31
|
2025-02-24
|
Address
|
24 WEST 57TH STREET, NEW YORK, NY, 10019, 3918, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250224002699
|
2025-02-24
|
BIENNIAL STATEMENT
|
2025-02-24
|
171010006952
|
2017-10-10
|
BIENNIAL STATEMENT
|
2017-10-01
|
131015006849
|
2013-10-15
|
BIENNIAL STATEMENT
|
2013-10-01
|
111114002428
|
2011-11-14
|
BIENNIAL STATEMENT
|
2011-10-01
|
091021002629
|
2009-10-21
|
BIENNIAL STATEMENT
|
2009-10-01
|
Paycheck Protection Program
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
395200
Current Approval Amount:
395200
Ethnicity:
Not Hispanic or Latino
Forgiveness Amount:
398350.77
Date of last update: 29 Mar 2025
Sources:
New York Secretary of State