Search icon

VICTORIA ZUBKINA DDS PLLC

Company Details

Name: VICTORIA ZUBKINA DDS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2012 (13 years ago)
Entity Number: 4196322
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 440 EAST 56TH STREET, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VICTORIA ZUBKINA DDS PLLC 401(K) PROFIT SHARING PLAN & TRUST 2023 454485275 2024-06-19 VICTORIA ZUBKINA DDS PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9176475843
Plan sponsor’s address 420 MADISON AVE #1003, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-06-19
Name of individual signing VICTORIA ZUBKINA
VICTORIA ZUBKINA DDS PLLC 401(K) PROFIT SHARING PLAN & TRUST 2022 454485275 2023-10-07 VICTORIA ZUBKINA DDS PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9176475843
Plan sponsor’s address 420 MADISON AVE #1003, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-10-07
Name of individual signing VICTORIA ZUBKINA
VICTORIA ZUBKINA DDS PLLC 401(K) PROFIT SHARING PLAN & TRUST 2020 454485275 2021-10-15 VICTORIA ZUBKINA DDS PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 9176475843
Plan sponsor’s address 420 MADISON AVE #1003, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing VICTORIA ZUBKINA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 440 EAST 56TH STREET, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
120131000772 2012-01-31 ARTICLES OF ORGANIZATION 2012-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8920717310 2020-05-01 0202 PPP 420 Madison Ave, New York, NY, 10017
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55757
Loan Approval Amount (current) 55757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10017-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56416.79
Forgiveness Paid Date 2021-07-09
2028928802 2021-04-11 0202 PPP 221 E 50th St, New York, NY, 10022-7746
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20052
Loan Approval Amount (current) 20052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 10022-7746
Project Congressional District NY-12
Number of Employees 1
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State