Search icon

ADVENT DENTAL PLLC

Company Details

Name: ADVENT DENTAL PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2006 (19 years ago)
Entity Number: 3361403
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 509 MADISON AVENUE, SUITE 702, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ADVENT DENTAL PLLC DOS Process Agent 509 MADISON AVENUE, SUITE 702, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
204912131
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-30 2025-05-16 Address 509 MADISON AVENUE, SUITE 702, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-05-20 2024-01-30 Address 509 MADISON AVENUE, SUITE 702, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-07-20 2014-05-20 Address 509 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-05-12 2006-07-20 Address 115 CENTRAL PARK WEST, APT. 25E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250516001860 2025-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-07
240130017634 2024-01-30 BIENNIAL STATEMENT 2024-01-30
200506060783 2020-05-06 BIENNIAL STATEMENT 2020-05-01
160512006699 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140520006216 2014-05-20 BIENNIAL STATEMENT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
87067.00
Total Face Value Of Loan:
87067.00
Date:
2020-05-08
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:
86917.00
Total Face Value Of Loan:
86917.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87067
Current Approval Amount:
87067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
87626.36
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86917
Current Approval Amount:
86917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
87733.3

Date of last update: 28 Mar 2025

Sources: New York Secretary of State