Search icon

DENTAL ARTIST LLC

Company Details

Name: DENTAL ARTIST LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2009 (16 years ago)
Entity Number: 3762802
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 57 W 57TH STREET, SUITE 1405, NEW YORK, NY, United States, 10019

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DENTAL ARTIST LLC 401K PROFIT SHARING PLAN AND TRUST 2023 263334896 2024-06-06 DENTAL ARTIST LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 3479750085
Plan sponsor’s address 57 W 57TH STREET STE 1405, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing FRANCINE ESTRADA
DENTAL ARTIST LLC 401K PROFIT SHARING PLAN AND TRUST 2022 263334896 2023-06-13 DENTAL ARTIST LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 3479750085
Plan sponsor’s address 57 W 57TH STREET STE 1405, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing FRANCINE ESTRADA
DENTAL ARTIST LLC 401K PROFIT SHARING PLAN AND TRUST 2021 263334896 2022-07-13 DENTAL ARTIST LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 3479750085
Plan sponsor’s address 57 W 57TH STREET STE 1405, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing FRANCINE ESTRADA
DENTAL ARTIST LLC 401K PROFIT SHARING PLAN AND TRUST 2020 263334896 2021-06-15 DENTAL ARTIST LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 3479750085
Plan sponsor’s address 57 W 57TH STREET STE 1405, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing FRANCINE ESTRADA
DENTAL ARTIST LLC 401K PROFIT SHARING PLAN AND TRUST 2019 263334896 2020-06-30 DENTAL ARTIST LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 2127592520
Plan sponsor’s address 57 W 57TH STREET, SUITE 1405, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing FRANCINE ESTRADA
DENTAL ARTIST LLC 401K PROFIT SHARING PLAN AND TRUST 2019 263334896 2020-06-23 DENTAL ARTIST LLC 8
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 2127592520
Plan sponsor’s address 57 W 57TH STREET, SUITE 1405, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing FESTRADA0833
DENTAL ARTIST LLC 401K PROFIT SHARING PLAN AND TRUST 2018 263334896 2019-07-05 DENTAL ARTIST LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 3479750085
Plan sponsor’s address 57 W 57TH STREET STE 1405, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-07-05
Name of individual signing FRANCINE ESTRADA
DENTAL ARTIST LLC 401K PROFIT SHARING PLAN AND TRUST 2017 263334896 2018-07-17 DENTAL ARTIST LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 2127592520
Plan sponsor’s address 57 W 57TH STREET STE 1405, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing FRANCINE ESTRADA

DOS Process Agent

Name Role Address
FRANCINE C ESTRADA DDS DOS Process Agent 57 W 57TH STREET, SUITE 1405, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2018-03-19 2025-01-03 Address 57 W 57TH STREET, SUITE 1405, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2013-01-31 2018-03-19 Address 124 LUDLOW ST, APT 5D, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2011-01-28 2013-01-31 Address 124 LUDLOW ST APT 5D, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2009-01-13 2011-01-28 Address 190 EAST 7TH STREET APT 604, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103001314 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230118001785 2023-01-18 BIENNIAL STATEMENT 2023-01-01
210105062672 2021-01-05 BIENNIAL STATEMENT 2021-01-01
180319006009 2018-03-19 BIENNIAL STATEMENT 2017-01-01
130131002363 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110128003056 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090522000233 2009-05-22 CERTIFICATE OF PUBLICATION 2009-05-22
090113000917 2009-01-13 ARTICLES OF ORGANIZATION 2009-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6684527702 2020-05-01 0202 PPP 57 W 57TH ST, NEW YORK, NY, 10019-2806
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43400
Loan Approval Amount (current) 43400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10019-2806
Project Congressional District NY-12
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43779.75
Forgiveness Paid Date 2021-03-18
8347998501 2021-03-09 0202 PPS 57 W 57th St Ste 1405 57 W 57th St Ste 1405, New York, NY, 10019-2806
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53385
Loan Approval Amount (current) 53385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
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, 10019-2806
Project Congressional District NY-12
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53718.66
Forgiveness Paid Date 2021-10-25

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1608352 Civil Rights Employment 2016-10-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-10-26
Termination Date 2017-12-27
Date Issue Joined 2017-02-09
Pretrial Conference Date 2017-01-30
Section 1981
Sub Section JB
Fee Status FP
Status Terminated

Parties

Name AUSTIN,
Role Plaintiff
Name DENTAL ARTIST LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State