Search icon

STAR PRODENTAL NY PLLC

Company Details

Name: STAR PRODENTAL NY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jun 2013 (12 years ago)
Entity Number: 4424391
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 220 MADISON AVENUE, OFFICE B, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAR PRODENTAL NY PLLC 401(K) P/S PLAN 2021 463255803 2022-05-08 STAR PRODENTAL NY PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 5166621753
Plan sponsor’s address 220 MADISON AVE OFC B, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 463255803
Plan administrator’s name STAR PRODENTAL NY PLLC
Plan administrator’s address 220 MADISON AVE OFC B, NEW YORK, NY, 10016
Administrator’s telephone number 5166621753

Signature of

Role Plan administrator
Date 2022-05-08
Name of individual signing SHONIE SCHWARTZ
STAR PRODENTAL NY PLLC 401(K) P/S PLAN 2021 463255803 2022-07-26 STAR PRODENTAL NY PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 5166621753
Plan sponsor’s address 220 MADISON AVE OFC B, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing BENJAMIN SCHWARTZ
STAR PRODENTAL NY PLLC 401(K) P/S PLAN 2020 463255803 2021-05-26 STAR PRODENTAL NY PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 5166621753
Plan sponsor’s address 220 MADISON AVE OFC B, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 463255803
Plan administrator’s name STAR PRODENTAL NY PLLC
Plan administrator’s address 220 MADISON AVE OFC B, NEW YORK, NY, 10016
Administrator’s telephone number 5166621753

Signature of

Role Plan administrator
Date 2021-05-26
Name of individual signing BEN SCHWARTZ
STAR PRODENTAL NY PLLC 401(K) P/S PLAN 2019 463255803 2020-06-07 STAR PRODENTAL NY PLLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 5166621753
Plan sponsor’s address 220 MADISON AVE OFC B, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 463255803
Plan administrator’s name STAR PRODENTAL NY PLLC
Plan administrator’s address 220 MADISON AVE OFC B, NEW YORK, NY, 10016
Administrator’s telephone number 5166621753

Signature of

Role Plan administrator
Date 2020-06-07
Name of individual signing BENJAMIN SCHWARTZ
STAR PRODENTAL NY PLLC 401(K) P/S PLAN 2018 463255803 2019-11-05 STAR PRODENTAL NY PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 5166621753
Plan sponsor’s address 220 MADISON AVE OFC B, NEW YORK, NY, 10016

Plan administrator’s name and address

Administrator’s EIN 463255803
Plan administrator’s name STAR PRODENTAL NY PLLC
Plan administrator’s address 220 MADISON AVE OFC B, NEW YORK, NY, 10016
Administrator’s telephone number 5166621753

Signature of

Role Plan administrator
Date 2019-11-05
Name of individual signing BENJAMIN SCHWARTZ

DOS Process Agent

Name Role Address
BENJAMIN SCHWARTZ DDS DOS Process Agent 220 MADISON AVENUE, OFFICE B, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
130628000257 2013-06-28 ARTICLES OF ORGANIZATION 2013-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7791217300 2020-04-30 0202 PPP 220 Madison Avenue, New York, NY, 10016
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80540
Loan Approval Amount (current) 80540
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10016-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81382.91
Forgiveness Paid Date 2021-05-24
7862098306 2021-01-28 0202 PPS 220 Madison Ave Ofc B, New York, NY, 10016-3585
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76500
Loan Approval Amount (current) 76500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
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, 10016-3585
Project Congressional District NY-12
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76877.26
Forgiveness Paid Date 2021-08-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State