Search icon

AMERICAN DENTAL OFFICES, P.L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN DENTAL OFFICES, P.L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2008 (17 years ago)
Entity Number: 3667280
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 560 S. Broadway, Hicksville, NY, United States, 11801

DOS Process Agent

Name Role Address
AMERICAN DENTAL OFFICES, P.L.L.C. DOS Process Agent 560 S. Broadway, Hicksville, NY, United States, 11801

National Provider Identifier

NPI Number:
1295997724

Authorized Person:

Name:
PHILIP LON HIRSCHHORN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
5168222396

Form 5500 Series

Employer Identification Number (EIN):
262710441
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
96
Sponsors Telephone Number:

History

Start date End date Type Value
2020-05-19 2024-11-15 Address 10 LAUREL COVE RD, OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2015-04-02 2020-05-19 Address 390 N. BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2008-05-05 2015-04-02 Address 35 BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115003588 2024-11-15 BIENNIAL STATEMENT 2024-11-15
220513000747 2022-05-13 BIENNIAL STATEMENT 2022-05-01
200519060082 2020-05-19 BIENNIAL STATEMENT 2020-05-01
180503007028 2018-05-03 BIENNIAL STATEMENT 2018-05-01
160513007228 2016-05-13 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
770185.00
Total Face Value Of Loan:
770185.00
Date:
2013-12-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
708000.00
Total Face Value Of Loan:
708000.00

Paycheck Protection Program

Jobs Reported:
114
Initial Approval Amount:
$770,185
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$770,185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$773,736.41
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $770,182
Utilities: $1
Jobs Reported:
130
Initial Approval Amount:
$770,185
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$770,185
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$779,084.92
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $770,185

Court Cases

Court Case Summary

Filing Date:
2018-08-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
AMERICAN DENTAL OFFICES, P.L.L.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State