Search icon

GEORGE PLIAKAS, DDS, MS, PLLC

Company Details

Name: GEORGE PLIAKAS, DDS, MS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2012 (13 years ago)
Entity Number: 4188853
ZIP code: 10024
County: Westchester
Place of Formation: New York
Address: 271A CENTRAL PARK WEST, NEW YORK, NY, United States, 10024

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEORGE PLIAKAS, DDS, MS PLLC 401(K) PROFIT SHARING PLAN 2023 454370707 2024-07-18 GEORGE PLIAKAS, DDS, MS PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621210
Sponsor’s telephone number 2123624400
Plan sponsor’s address 271 CENTRAL PARK WEST UNIT 1B, NEW YORK, NY, 10024

DOS Process Agent

Name Role Address
GEORGE PLIAKAS, DDS, MS, PLLC DOS Process Agent 271A CENTRAL PARK WEST, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2014-01-30 2024-01-19 Address 271A CENTRAL PARK WEST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2012-01-13 2014-01-30 Address 225 CENTRAL PARK WEST #1009, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240119000396 2024-01-19 BIENNIAL STATEMENT 2024-01-19
220413002604 2022-04-13 BIENNIAL STATEMENT 2022-01-01
200107061047 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180108006224 2018-01-08 BIENNIAL STATEMENT 2018-01-01
140130006242 2014-01-30 BIENNIAL STATEMENT 2014-01-01
120810000997 2012-08-10 CERTIFICATE OF PUBLICATION 2012-08-10
120113000953 2012-01-13 ARTICLES OF ORGANIZATION 2012-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6343797203 2020-04-28 0202 PPP 271 Central Park West, New York, NY, 10024
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55700
Loan Approval Amount (current) 55700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10024-0002
Project Congressional District NY-12
Number of Employees 3
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 56229.53
Forgiveness Paid Date 2021-04-20
1212668410 2021-02-01 0202 PPS 271 Central Park W, New York, NY, 10024-3020
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55737
Loan Approval Amount (current) 55737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
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, 10024-3020
Project Congressional District NY-12
Number of Employees 2
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55992.02
Forgiveness Paid Date 2021-07-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State