Search icon

DENTAL ARTIST LLC

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1295273357

Authorized Person:

Name:
MR. MATTHEW CLIBURN
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
263334896
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
53385.00
Total Face Value Of Loan:
53385.00
Date:
2020-05-03
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:
43400.00
Total Face Value Of Loan:
43400.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43400
Current Approval Amount:
43400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43779.75
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53385
Current Approval Amount:
53385
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53718.66

Court Cases

Court Case Summary

Filing Date:
2016-10-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
AUSTIN,
Party Role:
Plaintiff
Party Name:
DENTAL ARTIST LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State