Search icon

SULLIVAN ORTHODONTICS, PLLC

Company Details

Name: SULLIVAN ORTHODONTICS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2014 (11 years ago)
Entity Number: 4579477
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 60 OFFICE PARK WAY, PITTSFORD, NY, United States, 14534

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SULLIVAN ORTHODONTICS, PLLC CASH BALANCE PLAN 2023 465716597 2024-07-05 SULLIVAN ORTHODONTICS, PLLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 7068699117
Plan sponsor’s address 60 OFFICE PARK WAY, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2024-07-05
Name of individual signing JOHN SULLIVAN
Role Employer/plan sponsor
Date 2024-07-05
Name of individual signing JOHN SULLIVAN
SULLIVAN ORTHODONTICS 401(K) PLAN 2023 465716597 2024-07-05 SULLIVAN ORTHODONTICS, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 7068699117
Plan sponsor’s address 60 OFFICE PARK WAY, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2024-07-05
Name of individual signing JOHN SULLIVAN
Role Employer/plan sponsor
Date 2024-07-05
Name of individual signing JOHN SULLIVAN
SULLIVAN ORTHODONTICS, PLLC CASH BALANCE PLAN 2022 465716597 2023-06-19 SULLIVAN ORTHODONTICS, PLLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 7068699117
Plan sponsor’s address 60 OFFICE PARK WAY, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing JOHN SULLIVAN
Role Employer/plan sponsor
Date 2023-06-19
Name of individual signing JOHN SULLIVAN
SULLIVAN ORTHODONTICS 401(K) PLAN 2022 465716597 2023-06-19 SULLIVAN ORTHODONTICS, PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 7068699117
Plan sponsor’s address 60 OFFICE PARK WAY, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing JOHN SULLIVAN
Role Employer/plan sponsor
Date 2023-06-19
Name of individual signing JOHN SULLIVAN
SULLIVAN ORTHODONTICS PROFIT SHARING PLAN 2021 465716597 2022-05-27 SULLIVAN ORTHODONTICS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5859449854
Plan sponsor’s address 60 OFFICE PARK WAY, VICTOR, NY, 145648935

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing JOHN SULLIVAN
SULLIVAN ORTHODONTICS, PLLC CASH BALANCE PLAN 2021 465716597 2022-09-16 SULLIVAN ORTHODONTICS, PLLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 7068699117
Plan sponsor’s address 60 OFFICE PARK WAY, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2022-09-16
Name of individual signing JOHN SULLIVAN
Role Employer/plan sponsor
Date 2022-09-16
Name of individual signing JOHN SULLIVAN
SULLIVAN ORTHODONTICS PROFIT SHARING PLAN 2020 465716597 2021-05-21 SULLIVAN ORTHODONTICS 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5859449854
Plan sponsor’s address 46 COBBLECREEK RD, VICTOR, NY, 145648935

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing JOHN SULLIVAN
SULLIVAN ORTHODONTICS PROFIT SHARING PLAN 2019 465716597 2020-10-27 SULLIVAN ORTHODONTICS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5859449854
Plan sponsor’s address 60 OFFICE PARK WAY, VICTOR, NY, 145648935

Signature of

Role Plan administrator
Date 2020-10-27
Name of individual signing JOHN SULLIVAN
SULLIVAN ORTHODONTICS 2018 465716597 2019-10-11 SULLIVAN ORTHODONTICS 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 5859449854
Plan sponsor’s address 60 OFFICE PARK WAY, VICTOR, NY, 145648935

Signature of

Role Plan administrator
Date 2019-10-11
Name of individual signing JOHN SULLIVAN

DOS Process Agent

Name Role Address
SULLIVAN ORTHODONTICS, PLLC DOS Process Agent 60 OFFICE PARK WAY, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2014-05-19 2021-05-18 Address 105 NEUCHATEL LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210518060515 2021-05-18 BIENNIAL STATEMENT 2020-05-01
140723000631 2014-07-23 CERTIFICATE OF PUBLICATION 2014-07-23
140519000657 2014-05-19 ARTICLES OF ORGANIZATION 2014-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5490917709 2020-05-01 0219 PPP 60 OFFICE PARK WAY, PITTSFORD, NY, 14534-1742
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29848
Loan Approval Amount (current) 72471
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PITTSFORD, MONROE, NY, 14534-1742
Project Congressional District NY-25
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59031.5
Forgiveness Paid Date 2021-11-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State