Search icon

C & K DENTAL ARTS LLC

Company Details

Name: C & K DENTAL ARTS LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Apr 2012 (13 years ago)
Entity Number: 4229094
ZIP code: 11105
County: Richmond
Place of Formation: New York
Address: 22-55 31ST STREET, #206B, ASTORIA, NY, United States, 11105

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C & K DENTAL ARTS LLC 2020 455126853 2021-06-23 C & K DENTAL ARTS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Sponsor’s telephone number 9177168134
Plan sponsor’s address 2781 AMBOY ROAD, STATEN ISLAND, NY, 10306

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing ADRIENNE CICERO
C & K DENTAL ARTS LLC 2019 455126853 2021-05-22 C & K DENTAL ARTS LLC 7
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 621210
Sponsor’s telephone number 9177168134
Plan sponsor’s address 2781 AMBOY ROAD, STATEN ISLAND, NY, 10306

Signature of

Role Plan administrator
Date 2021-05-22
Name of individual signing ADRIENNE CICERO
C & K DENTAL ARTS LLC 2019 455126853 2021-06-23 C & K DENTAL ARTS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 621210
Sponsor’s telephone number 9177168134
Plan sponsor’s address 2781 AMBOY ROAD, STATEN ISLAND, NY, 10306

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing ADRIENNE CICERO

DOS Process Agent

Name Role Address
SUSAN E. RIZOS, ESQ. DOS Process Agent 22-55 31ST STREET, #206B, ASTORIA, NY, United States, 11105

Filings

Filing Number Date Filed Type Effective Date
120820001234 2012-08-20 CERTIFICATE OF PUBLICATION 2012-08-20
120410000652 2012-04-10 ARTICLES OF ORGANIZATION 2012-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9738857304 2020-05-02 0202 PPP 2781 AMBOY RD, STATEN ISLAND, NY, 10306-2157
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65770
Loan Approval Amount (current) 65770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10306-2157
Project Congressional District NY-11
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66332.2
Forgiveness Paid Date 2021-03-11
8835188504 2021-03-10 0202 PPS 2781 Amboy Rd, Staten Island, NY, 10306-2157
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65770
Loan Approval Amount (current) 65770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10306-2157
Project Congressional District NY-11
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 66344.81
Forgiveness Paid Date 2022-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State