Search icon

FULLER SMILES DENTAL PLLC

Company Details

Name: FULLER SMILES DENTAL PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2013 (12 years ago)
Entity Number: 4345702
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 30 East 60th street # 401, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FULLER SMILES DENTAL PCCL 401(K) PLAN 2019 461788107 2020-10-12 FULLER SMILES DENTAL PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 9094565089
Plan sponsor’s address 30 E. 60TH STREET, RM 401, NEW YORK, NY, 10022
FULLER SMILES DENTAL PLLC 401(K) PLAN 2017 461788107 2018-10-15 FULLER SMILES DENTAL PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 9094565089
Plan sponsor’s DBA name DBA ZENDENTISTRY
Plan sponsor’s address 30 E. 60TH STREET, RM 401, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
ZEN DENTISTRY DOS Process Agent 30 East 60th street # 401, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2013-01-14 2023-06-26 Address 235 WEST 56TH STREET, APT. 34E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230626004869 2023-06-26 BIENNIAL STATEMENT 2023-01-01
221024000007 2022-10-24 BIENNIAL STATEMENT 2021-01-01
130114001023 2013-01-14 ARTICLES OF ORGANIZATION 2013-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8223578502 2021-03-09 0202 PPS 30 E 60th St Rm 401, New York, NY, 10022-1035
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113672
Loan Approval Amount (current) 113672
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 New York, NEW YORK, NY, 10022-1035
Project Congressional District NY-12
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114776.7
Forgiveness Paid Date 2022-03-03
6992857208 2020-04-28 0202 PPP 30 east 60th street suite 401, new york, NY, 10022
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103760
Loan Approval Amount (current) 103760
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10022-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105343.41
Forgiveness Paid Date 2021-11-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State