Search icon

PARK 56 DENTAL GROUP, LLP

Company Details

Name: PARK 56 DENTAL GROUP, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 04 Sep 2013 (11 years ago)
Entity Number: 4454578
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 120 EAST 56TH STREET, STE 610, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PARK 56 DENTAL GROUP, P.C. 401(K) PROFIT SHARING PLAN 2018 463761929 2019-07-15 PARK 56 DENTAL GROUP, LLP 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 2128262322
Plan sponsor’s address 120 EAST 56TH STREET, SUITE 610, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133990014
Plan administrator’s name PARK 56 DENTAL GROUP, P.C.
Plan administrator’s address 120 EAST 56TH STREET, SUITE 610, NEW YORK, NY, 10022
Administrator’s telephone number 2128262322

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing HOWARD SPIELMAN
PARK 56 DENTAL GROUP, P.C. 401(K) PROFIT SHARING PLAN 2017 463761929 2018-10-02 PARK 56 DENTAL GROUP, LLP 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 621210
Sponsor’s telephone number 2128262322
Plan sponsor’s address 120 EAST 56TH STREET, SUITE 610, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 133990014
Plan administrator’s name PARK 56 DENTAL GROUP, P.C.
Plan administrator’s address 120 EAST 56TH STREET, SUITE 610, NEW YORK, NY, 10022
Administrator’s telephone number 2128262322

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing HOWARD SPIELMAN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 120 EAST 56TH STREET, STE 610, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
180817002036 2018-08-17 FIVE YEAR STATEMENT 2018-09-01
140107000456 2014-01-07 CERTIFICATE OF PUBLICATION 2014-01-07
130904000755 2013-09-04 NOTICE OF REGISTRATION 2013-09-04

Date of last update: 01 Feb 2025

Sources: New York Secretary of State