Search icon

ANNE HARDICK DACKO MD PLLC

Company Details

Name: ANNE HARDICK DACKO MD PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2007 (18 years ago)
Entity Number: 3521292
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 166 FIFTH AVENUE - 2ND FLOOR, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANNE HARDICK DACKO, MD PLLC 401(K) PLAN 2015 260290512 2016-05-26 ANNE HARDICK DACKO, MD PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621399
Sponsor’s telephone number 6464216064
Plan sponsor’s address 24 EAST 12TH STREET, SUITE 304, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-05-25
Name of individual signing ANNE DACKO
Role Employer/plan sponsor
Date 2016-05-25
Name of individual signing ANNE DACKO
ANNE HARDICK DACKO, MD PLLC 401(K) PLAN 2014 260290512 2015-08-31 ANNE HARDICK DACKO, MD PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621399
Sponsor’s telephone number 6464216064
Plan sponsor’s address 24 EAST 12TH STREET, SUITE 302, SUITE 302, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-08-27
Name of individual signing ANNE DACKO
ANNE HARDICK DACKO, MD PLLC 401(K) PLAN 2013 260290512 2014-06-12 ANNE HARDICK DACKO, MD PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621399
Sponsor’s telephone number 6464216064
Plan sponsor’s address 24 EAST 12TH STREET, SUITE 202, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2014-06-11
Name of individual signing ANNE DACKO
ANNE HARDICK DACKO, MD PLLC 401(K) PLAN 2012 260290512 2013-06-06 ANNE HARDICK DACKO, MD PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621399
Sponsor’s telephone number 6464216064
Plan sponsor’s address 24 EAST 12TH STREET, SUITE 202, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2013-06-05
Name of individual signing ANNE DACKO
ANNE HARDICK DACKO, MD PLLC 401(K) PLAN 2011 260290512 2012-06-26 ANNE HARDICK DACKO, MD PLLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 621399
Sponsor’s telephone number 6464216064
Plan sponsor’s address 155 SPRING STREET, 4TH FLOOR, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 260290512
Plan administrator’s name ANNE HARDICK DACKO, MD PLLC
Plan administrator’s address 155 SPRING STREET, 4TH FLOOR, NEW YORK, NY, 10012
Administrator’s telephone number 6464216064

Signature of

Role Plan administrator
Date 2012-06-26
Name of individual signing ANNE DACKO

DOS Process Agent

Name Role Address
ANNE HARDICK DACKO DOS Process Agent 166 FIFTH AVENUE - 2ND FLOOR, NEW YORK, NY, United States, 10010

Filings

Filing Number Date Filed Type Effective Date
090424002369 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070806000691 2007-08-06 CERTIFICATE OF PUBLICATION 2007-08-06
070523000212 2007-05-23 ARTICLES OF ORGANIZATION 2007-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6905168408 2021-02-11 0202 PPS 20408 Rockaway Point Blvd, Breezy Point, NY, 11697-1115
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Breezy Point, QUEENS, NY, 11697-1115
Project Congressional District NY-05
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25300.12
Forgiveness Paid Date 2022-05-02
3057557708 2020-05-01 0202 PPP 204-08 Rockaway Point blvd, BREEZY POINT, NY, 11697
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BREEZY POINT, QUEENS, NY, 11697-0001
Project Congressional District NY-05
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25316.46
Forgiveness Paid Date 2021-08-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State