Search icon

SHELDON NADLER, D.M.D., P.C.

Company Details

Name: SHELDON NADLER, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 26 Mar 1976 (49 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 395323
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 25 WEST 54TH STREET, SUITE 1-D, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHELDON NADLER, D.M.D., P.C. PROFIT SHARING PLAN 2021 132851547 2022-06-20 SHELDON NADLER, D.M.D., P.C. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-03-01
Business code 621210
Sponsor’s telephone number 2127573745
Plan sponsor’s address 25 WEST 54TH STREET, NEW YORK, NY, 100195404

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing SHELDON NADLER
Role Employer/plan sponsor
Date 2022-06-20
Name of individual signing SHELDON NADLER
SHELDON NADLER, D.M.D., P.C. PROFIT SHARING PLAN 2020 132851547 2021-05-04 SHELDON NADLER, D.M.D., P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-03-01
Business code 621210
Sponsor’s telephone number 2127573745
Plan sponsor’s address 25 WEST 54TH STREET, NEW YORK, NY, 100195404

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing SHELDON NADLER
Role Employer/plan sponsor
Date 2021-05-04
Name of individual signing SHELDON NADLER
SHELDON NADLER, D.M.D., P.C. PROFIT SHARING PLAN 2019 132851547 2020-10-09 SHELDON NADLER, D.M.D., P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-03-01
Business code 621210
Sponsor’s telephone number 2127573745
Plan sponsor’s address 25 WEST 54TH STREET, NEW YORK, NY, 100195404

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing SHELDON NADLER
Role Employer/plan sponsor
Date 2020-10-09
Name of individual signing SHELDON NADLER
SHELDON NADLER D.M.D., P.C. PROFIT SHARING PLAN & TRUST 2018 132851547 2019-06-17 SHELDON NADLER D.M.D., P.C. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-03-01
Business code 621210
Sponsor’s telephone number 2127573745
Plan sponsor’s address 25 WEST 54TH STREET, NEW YORK, NY, 100195404

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing SHELDON NADLER
SHELDON NADLER D.M.D., P.C. PROFIT SHARING PLAN & TRUST 2017 132851547 2018-06-26 SHELDON NADLER D.M.D., P.C. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-03-01
Business code 621210
Sponsor’s telephone number 2127573745
Plan sponsor’s address 25 WEST 54TH STREET, NEW YORK, NY, 100195404

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing SHELDON NADLER
SHELDON NADLER D.M.D., P.C. PROFIT SHARING PLAN & TRUST 2016 132851547 2017-06-29 SHELDON NADLER D.M.D., P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-03-01
Business code 621210
Sponsor’s telephone number 2127573745
Plan sponsor’s address 25 WEST 54TH STREET, NEW YORK, NY, 100195404

Signature of

Role Plan administrator
Date 2017-06-29
Name of individual signing SHELDON NADLER
SHELDON NADLER D.M.D., P.C. PROFIT SHARING PLAN & TRUST 2015 132851547 2016-05-23 SHELDON NADLER D.M.D., P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-03-01
Business code 621210
Sponsor’s telephone number 2127573745
Plan sponsor’s address 25 WEST 54TH STREET, NEW YORK, NY, 100195404

Signature of

Role Plan administrator
Date 2016-05-23
Name of individual signing SHELDON NADLER
SHELDON NADLER D.M.D., P.C. PROFIT SHARING PLAN & TRUST 2014 132851547 2015-06-03 SHELDON NADLER D.M.D., P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-03-01
Business code 621210
Sponsor’s telephone number 2127573745
Plan sponsor’s address 25 WEST 54TH STREET, NEW YORK, NY, 100195404

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing SHELDON NADLER
SHELDON NADLER D.M.D., P.C. PROFIT SHARING PLAN & TRUST 2013 132851547 2014-04-23 SHELDON NADLER D.M.D., P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-03-01
Business code 621210
Sponsor’s telephone number 2127573745
Plan sponsor’s address 25 WEST 54TH STREET, NEW YORK, NY, 100195404

Signature of

Role Plan administrator
Date 2014-04-23
Name of individual signing SHELDON NADLER
SHELDON NADLER D.M.D., P.C. PROFIT SHARING PLAN & TRUST 2012 132851547 2013-04-04 SHELDON NADLER D.M.D., P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-03-01
Business code 621210
Sponsor’s telephone number 2127573745
Plan sponsor’s address 25 WEST 54TH STREET, NEW YORK, NY, 100195404

Plan administrator’s name and address

Administrator’s EIN 132851547
Plan administrator’s name SHELDON NADLER D.M.D., P.C.
Plan administrator’s address 25 WEST 54TH STREET, NEW YORK, NY, 100195404
Administrator’s telephone number 2127573745

Signature of

Role Plan administrator
Date 2013-04-04
Name of individual signing SHELDON NADLER

Chief Executive Officer

Name Role Address
SHELDON NADLER, DMD Chief Executive Officer 25 WEST 54TH STREET, SUITE 1-D, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 WEST 54TH STREET, SUITE 1-D, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-04-23 2024-04-23 Address 25 WEST 54TH STREET, SUITE 1-D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-04-10 2025-02-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-02-13 Address 25 WEST 54TH STREET, SUITE 1-D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-04-23 Address 25 WEST 54TH STREET, SUITE 1-D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-04-23 Address 25 WEST 54TH STREET, SUITE 1-D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2024-02-13 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-30 2024-02-13 Address 25 WEST 54TH STREET, SUITE 1-D, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2000-03-30 2024-02-13 Address 25 WEST 54TH STREET, SUITE 1-D, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1994-04-18 2000-03-30 Address 25 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-06-03 2000-03-30 Address 25 WEST 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240423002776 2024-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-10
240213001684 2024-02-13 BIENNIAL STATEMENT 2024-02-13
200303060842 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180312006219 2018-03-12 BIENNIAL STATEMENT 2018-03-01
160307006532 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140514006051 2014-05-14 BIENNIAL STATEMENT 2014-03-01
20130809070 2013-08-09 ASSUMED NAME CORP INITIAL FILING 2013-08-09
120531003142 2012-05-31 BIENNIAL STATEMENT 2012-03-01
100405003026 2010-04-05 BIENNIAL STATEMENT 2010-03-01
080318003201 2008-03-18 BIENNIAL STATEMENT 2008-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4067737309 2020-04-29 0202 PPP 25 W 54th St, New York, NY, 10019-5404
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117100
Loan Approval Amount (current) 117100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10019-5404
Project Congressional District NY-12
Number of Employees 9
NAICS code 621610
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 117981.5
Forgiveness Paid Date 2021-02-23
1368598409 2021-02-01 0202 PPS 25 W 54th St, New York, NY, 10019-5404
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117100
Loan Approval Amount (current) 117100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10019-5404
Project Congressional District NY-12
Number of Employees 8
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 117552.14
Forgiveness Paid Date 2021-08-06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State