Search icon

PREMINGER PEDIATRIC DENTISTRY PLLC

Company Details

Name: PREMINGER PEDIATRIC DENTISTRY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jul 2012 (13 years ago)
Entity Number: 4277299
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 87 ELDERD LANE, CEDARHURST, NY, United States, 11516

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMINGER PEDIATRIC DENTISTRY PLLC 401(K) PLAN 2023 460718939 2024-03-13 PREMINGER PEDIATRIC DENTISTRY PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 5162391200
Plan sponsor’s address 87 ELDERD LANE, CEDARHURST, NY, 11516
PREMINGER PEDIATRIC DENTISTRY PLLC 401(K) PLAN 2022 460718939 2024-03-13 PREMINGER PEDIATRIC DENTISTRY PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 5162391200
Plan sponsor’s address 87 ELDERD LANE, CEDARHURST, NY, 11516
PREMINGER PEDIATRIC DENTISTRY PLLC 401(K) PLAN 2022 460718939 2023-02-07 PREMINGER PEDIATRIC DENTISTRY PLLC 8
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 5162391200
Plan sponsor’s address 87 ELDERD LANE, CEDARHURST, NY, 11516
PREMINGER PEDIATRIC DENTISTRY PLLC 401(K) PLAN 2021 460718939 2022-02-04 PREMINGER PEDIATRIC DENTISTRY PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 5162391200
Plan sponsor’s address 87 ELDERD LANE, CEDARHURST, NY, 11516
PREMINGER PEDIATRIC DENTISTRY PLLC 401(K) PLAN 2020 460718939 2021-03-15 PREMINGER PEDIATRIC DENTISTRY PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 5162391200
Plan sponsor’s address 87 ELDERD LANE, CEDARHURST, NY, 11516
PREMINGER PEDIATRIC DENTISTRY PLLC 401(K) PLAN 2019 460718939 2020-06-30 PREMINGER PEDIATRIC DENTISTRY PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 5162391200
Plan sponsor’s address 87 ELDERD LANE, CEDARHURST, NY, 11516
PREMINGER PEDIATRIC DENTISTRY PLLC 401(K) PLAN 2018 460718939 2019-06-10 PREMINGER PEDIATRIC DENTISTRY PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 5162391200
Plan sponsor’s address 87 ELDERD LANE, CEDARHURST, NY, 11516
PREMINGER PEDIATRIC DENTISTRY PLLC 401(K) PLAN 2017 460718939 2018-02-19 PREMINGER PEDIATRIC DENTISTRY PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 5162391200
Plan sponsor’s address 87 ELDERD LANE, CEDARHURST, NY, 11516
PREMINGER PEDIATRIC DENTISTRY PLLC 401(K) PLAN 2016 460718939 2017-03-27 PREMINGER PEDIATRIC DENTISTRY PLLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 5162391200
Plan sponsor’s address 87 ELDERD LANE, CEDARHURST, NY, 11516

DOS Process Agent

Name Role Address
PREMINGER PEDIATRIC DENTISTRY PLLC DOS Process Agent 87 ELDERD LANE, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2012-07-31 2014-07-10 Address 87 ELDRED LANE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200706060263 2020-07-06 BIENNIAL STATEMENT 2020-07-01
180709006756 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705007975 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140710006472 2014-07-10 BIENNIAL STATEMENT 2014-07-01
121023000790 2012-10-23 CERTIFICATE OF PUBLICATION 2012-10-23
120731000025 2012-07-31 ARTICLES OF ORGANIZATION 2012-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1159607701 2020-05-01 0235 PPP 87 ELDERD LN, CEDARHURST, NY, 11516
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
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 Unanswered
Project Address CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98458.15
Forgiveness Paid Date 2021-04-28
5907798408 2021-02-09 0235 PPS 87 Elderd Ln, Cedarhurst, NY, 11516-2013
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
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 Cedarhurst, NASSAU, NY, 11516-2013
Project Congressional District NY-04
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98314.83
Forgiveness Paid Date 2021-12-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State