Search icon

MANHATTAN PROSTHETIC DENTISTRY PLLC

Company Details

Name: MANHATTAN PROSTHETIC DENTISTRY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2006 (19 years ago)
Entity Number: 3381142
ZIP code: 10111
County: New York
Place of Formation: New York
Address: 630 FIFTH AVENUE / (1853-54), NEW YORK, NY, United States, 10111

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MANHATTAN PROSTHETIC DENTISTRY, PLLC CASH BALANCE PLAN 2023 205152359 2024-06-28 MANHATTAN PROSTHETIC DENTISTRY, PLLC 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 2123993466
Plan sponsor’s address 630 FIFTH AVENUE, SUITE 1854, NEW YORK, NY, 101111875

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing DINO BERTINI
MANHATTAN PROSTHETIC DENTISTRY, PLLC CASH BALANCE PLAN 2022 205152359 2023-05-11 MANHATTAN PROSTHETIC DENTISTRY, PLLC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 2123993466
Plan sponsor’s address 630 FIFTH AVENUE, SUITE 1854, NEW YORK, NY, 101111875

Signature of

Role Plan administrator
Date 2023-05-11
Name of individual signing DINO BERTINI

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 630 FIFTH AVENUE / (1853-54), NEW YORK, NY, United States, 10111

History

Start date End date Type Value
2008-07-01 2012-07-19 Address 630 5TH AVENUE, (1853-54), NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2006-06-26 2008-07-01 Address 45 EAST 85TH STREET, NEW YORK, NY, 10028, 0957, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200605061041 2020-06-05 BIENNIAL STATEMENT 2020-06-01
140610006860 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120719002025 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100701003046 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080701002374 2008-07-01 BIENNIAL STATEMENT 2008-06-01
061207000358 2006-12-07 CERTIFICATE OF PUBLICATION 2006-12-07
060711000575 2006-07-11 CERTIFICATE OF AMENDMENT 2006-07-11
060626000886 2006-06-26 ARTICLES OF ORGANIZATION 2006-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3599578704 2021-03-31 0202 PPS 630 5th Ave, New York, NY, 10111-0100
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130650
Loan Approval Amount (current) 130650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10111-0100
Project Congressional District NY-12
Number of Employees 13
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131519.81
Forgiveness Paid Date 2021-12-02

Date of last update: 11 Mar 2025

Sources: New York Secretary of State