Search icon

DANIEL S. ARICK, M.D., PLLC

Company Details

Name: DANIEL S. ARICK, M.D., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jun 2006 (19 years ago)
Entity Number: 3373447
ZIP code: 10024
County: Kings
Place of Formation: New York
Address: 211 CENTRAL PARK WEST, APARTMENT 4J, NEW YORK, NY, United States, 10024

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DANIEL S. ARICK M.D. 401(K) PROFIT SHARING PLAN 2022 112733682 2023-11-29 DANIEL S. ARICK M.D. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7186240222
Plan sponsor’s address 211 CENTRAL PARK WEST, APT 4-J, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2023-11-16
Name of individual signing DANIEL ARICK
Role Employer/plan sponsor
Date 2023-11-16
Name of individual signing DANIEL ARICK
DANIEL S. ARICK M.D. 401(K) PROFIT SHARING PLAN 2022 112733682 2023-05-24 DANIEL S. ARICK M.D. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7186240222
Plan sponsor’s address 211 CENTRAL PARK WEST, APT 4-J, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2023-05-24
Name of individual signing DANIEL ARICK
Role Employer/plan sponsor
Date 2023-05-24
Name of individual signing DANIEL ARICK
DANIEL S. ARICK M.D. 401(K) PROFIT SHARING PLAN 2021 112733682 2022-05-06 DANIEL S. ARICK M.D. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7186240222
Plan sponsor’s address 211 CENTRAL PARK WEST, APT 4-J, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing DANIEL ARICK
Role Employer/plan sponsor
Date 2022-05-06
Name of individual signing DANIEL ARICK
DANIEL S. ARICK M.D. 401(K) PROFIT SHARING PLAN 2020 112733682 2021-04-16 DANIEL S. ARICK M.D. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7186240222
Plan sponsor’s address 211 CENTRAL PARK WEST, APT 4-J, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing DANIEL ARICK
Role Employer/plan sponsor
Date 2021-04-16
Name of individual signing DANIEL ARICK
DANIEL S. ARICK M.D. 401(K) PROFIT SHARING PLAN 2019 112733682 2020-06-18 DANIEL S. ARICK M.D. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7186240222
Plan sponsor’s address 211 CENTRAL PARK WEST, APT 4-J, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing DANIEL ARICK
Role Employer/plan sponsor
Date 2020-06-18
Name of individual signing DANIEL ARICK
DANIEL S. ARICK M.D. 401(K) PROFIT SHARING PLAN 2018 112733682 2019-03-26 DANIEL S. ARICK M.D. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7186240222
Plan sponsor’s address 211 CENTRAL PARK WEST, APT 4-J, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2019-03-26
Name of individual signing DANIEL ARICK
Role Employer/plan sponsor
Date 2019-03-26
Name of individual signing DANIEL ARICK
DANIEL S. ARICK M.D. 401(K) PROFIT SHARING PLAN 2017 112733682 2018-05-19 DANIEL S. ARICK M.D. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 7186240222
Plan sponsor’s address 211 CENTRAL PARK WEST, APT 4-J, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2018-05-19
Name of individual signing DANIEL ARICK
Role Employer/plan sponsor
Date 2018-05-19
Name of individual signing DANIEL ARICK

DOS Process Agent

Name Role Address
DANIEL S ARICK, MD DOS Process Agent 211 CENTRAL PARK WEST, APARTMENT 4J, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2006-06-08 2010-06-29 Address 211 CENTRAL PARK WEST, APARTMENT 4 J, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100629003195 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080827002029 2008-08-27 BIENNIAL STATEMENT 2008-06-01
070319001118 2007-03-19 CERTIFICATE OF PUBLICATION 2007-03-19
060608000649 2006-06-08 ARTICLES OF ORGANIZATION 2006-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9558327301 2020-05-02 0202 PPP 450 Clinton Street, BROOKLYN, NY, 11231
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18717.5
Loan Approval Amount (current) 18717.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18884.16
Forgiveness Paid Date 2021-04-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State