Search icon

NYC DENTAL HOLDINGS, LLC

Company Details

Name: NYC DENTAL HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 May 2010 (15 years ago)
Entity Number: 3948308
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1040 FIRST AVENUE, #393, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYC DENTAL HOLDINGS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 272694242 2023-06-16 NYC DENTAL HOLDINGS LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 2122261899
Plan sponsor’s address 155 SPRING STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-06-16
Name of individual signing FRANCISCO GUASP

DOS Process Agent

Name Role Address
NYC DENTAL HOLDINGS DOS Process Agent 1040 FIRST AVENUE, #393, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2010-05-11 2020-05-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061248 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180514006382 2018-05-14 BIENNIAL STATEMENT 2018-05-01
160513006544 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140528006230 2014-05-28 BIENNIAL STATEMENT 2014-05-01
120713002214 2012-07-13 BIENNIAL STATEMENT 2012-05-01
100714000989 2010-07-14 CERTIFICATE OF PUBLICATION 2010-07-14
100511000568 2010-05-11 ARTICLES OF ORGANIZATION 2010-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1639577704 2020-05-01 0202 PPP 13109 Rockaway Blvd, SOUTH OZONE PARK, NY, 11420
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6637
Loan Approval Amount (current) 6637
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 SOUTH OZONE PARK, QUEENS, NY, 11420-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6711.26
Forgiveness Paid Date 2021-06-17
1273598504 2021-02-18 0202 PPS 1040 1st Ave # 393, New York, NY, 10022-2991
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7292
Loan Approval Amount (current) 7292
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 New York, NEW YORK, NY, 10022-2991
Project Congressional District NY-12
Number of Employees 2
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7352.74
Forgiveness Paid Date 2021-12-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State