Search icon

TINY SPARKLES PEDIATRIC DENTISTRY, PLLC

Company Details

Name: TINY SPARKLES PEDIATRIC DENTISTRY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2015 (9 years ago)
Entity Number: 4839488
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 164 MAIN ST., PT. WASHINGTON, NY, United States, 11050

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TINY SPARKLES 401(K) PLAN 2023 475407826 2024-08-16 TINY SPARKLES PEDIATRIC DENTISTRY, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 5168889789
Plan sponsor’s address 164 MAIN STREET, PORT WASHINGTON, NY, 11050
TINY SPARKLES 401(K) PLAN 2022 475407826 2023-08-04 TINY SPARKLES PEDIATRIC DENTISTRY, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 5168889789
Plan sponsor’s address 164 MAIN STREET, PORT WASHINGTON, NY, 11050

DOS Process Agent

Name Role Address
TINY SPARKLES PEDIATRIC DENTISTRY, PLLC DOS Process Agent 164 MAIN ST., PT. WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2016-04-22 2023-10-11 Address 164 MAIN ST., PT. WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2015-10-26 2016-04-22 Address 57-46 224TH ST 1ST FL., OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231011000812 2023-10-11 BIENNIAL STATEMENT 2023-10-01
211013001075 2021-10-13 BIENNIAL STATEMENT 2021-10-13
191016060432 2019-10-16 BIENNIAL STATEMENT 2019-10-01
171010006620 2017-10-10 BIENNIAL STATEMENT 2017-10-01
160422000288 2016-04-22 CERTIFICATE OF CHANGE 2016-04-22
160322000592 2016-03-22 CERTIFICATE OF PUBLICATION 2016-03-22
151026000293 2015-10-26 ARTICLES OF ORGANIZATION 2015-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4594527307 2020-04-29 0235 PPP 164 Main Street, Port Washington, NY, 11050
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7446.27
Loan Approval Amount (current) 7446.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 621210
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 7496.32
Forgiveness Paid Date 2021-02-12
5601748510 2021-03-01 0235 PPS 164 Main St, Port Washington, NY, 11050-3212
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7446.27
Loan Approval Amount (current) 7446.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-3212
Project Congressional District NY-03
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7504.41
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State