Search icon

41 PARK DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: 41 PARK DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jun 2009 (16 years ago)
Entity Number: 3827893
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 41 PARK AVE #1A, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 PARK AVE #1A, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SUZETTE GERARDI, DMD Chief Executive Officer 41 PARK AVE #1A, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1205064813

Authorized Person:

Name:
DR. SUZETTE GERARDI
Role:
PRESIDENT/DENTIST
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
2126798872

Form 5500 Series

Employer Identification Number (EIN):
800426359
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-05 2025-06-05 Address 41 PARK AVE #1A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-13 2025-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-13 2025-06-05 Address 41 PARK AVE #1A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-13 2023-09-13 Address 41 PARK AVE #1A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-09-13 2025-06-05 Address 41 PARK AVE #1A, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250605001615 2025-06-05 BIENNIAL STATEMENT 2025-06-05
230913001965 2023-09-13 BIENNIAL STATEMENT 2023-06-01
110615002851 2011-06-15 BIENNIAL STATEMENT 2011-06-01
090629000662 2009-06-29 CERTIFICATE OF INCORPORATION 2009-06-29

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$126,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,994.19
Servicing Lender:
The National Bank of Coxsackie
Use of Proceeds:
Payroll: $126,000
Jobs Reported:
10
Initial Approval Amount:
$93,700
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,249.36
Servicing Lender:
The National Bank of Coxsackie
Use of Proceeds:
Payroll: $93,695
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State