Search icon

NEWARK FAMILY DENTAL, PLLC

Company Details

Name: NEWARK FAMILY DENTAL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Mar 2014 (11 years ago)
Entity Number: 4541863
ZIP code: 14450
County: Wayne
Place of Formation: New York
Address: 3 KINGSLEY CIRCLE, FAIRPORT, NY, United States, 14450

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWARK FAMILY DENTAL, PLLC 401(K) PROFIT SHARING PLAN 2023 465147002 2024-08-05 NEWARK FAMILY DENTAL, PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Sponsor’s telephone number 3153314530
Plan sponsor’s address 114 HIGH STREET, NEWARK, NY, 145131459

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing KATHLEEN POLEON
Role Employer/plan sponsor
Date 2024-08-01
Name of individual signing KATHLEEN POLEON
NEWARK FAMILY DENTAL, PLLC 401(K) PROFIT SHARING PLAN 2022 465147002 2023-09-25 NEWARK FAMILY DENTAL, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Sponsor’s telephone number 3153314530
Plan sponsor’s address 114 HIGH STREET, NEWARK, NY, 145131459

Signature of

Role Plan administrator
Date 2023-09-23
Name of individual signing KATHLEEN POLEON
NEWARK FAMILY DENTAL PLLC 401(K) PROFIT SHARING PLAN & TRUST 2021 465147002 2022-05-26 NEWARK FAMILY DENTAL PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621210
Sponsor’s telephone number 7169091470
Plan sponsor’s address 111 MASON ST, NEWARK, NY, 145131459

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 KINGSLEY CIRCLE, FAIRPORT, NY, United States, 14450

Filings

Filing Number Date Filed Type Effective Date
210107060584 2021-01-07 BIENNIAL STATEMENT 2020-03-01
140725000038 2014-07-25 CERTIFICATE OF PUBLICATION 2014-07-25
140310000851 2014-03-10 ARTICLES OF ORGANIZATION 2014-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9329178405 2021-02-16 0219 PPS 111 Mason St, Newark, NY, 14513-1459
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46567.5
Loan Approval Amount (current) 46567.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newark, WAYNE, NY, 14513-1459
Project Congressional District NY-24
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46823.94
Forgiveness Paid Date 2021-09-14
2904837902 2020-06-12 0219 PPP 111 Mason St, Newark, NY, 14513-1408
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46500
Loan Approval Amount (current) 46500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Newark, WAYNE, NY, 14513-1408
Project Congressional District NY-24
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46977.74
Forgiveness Paid Date 2021-06-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State