Search icon

EAST 52ND MANHATTAN DENTAL ARTS, LLP

Company Details

Name: EAST 52ND MANHATTAN DENTAL ARTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 11 Mar 2016 (9 years ago)
Entity Number: 4911602
ZIP code: 11530
County: Blank
Place of Formation: New York
Address: 377 OAK STREET, SUITE 101, GARDEN CITY, NY, United States, 11530

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST 52ND MANHATTAN DENTAL ARTS, LLP 401(K) PLAN 2020 475036879 2021-03-29 EAST 52ND MANHATTAN DENTAL ARTS, LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 2126863953
Plan sponsor’s address 16 EAST 52ND STREET, SUITE 1001, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-03-29
Name of individual signing DOMINIC GALASSO
EAST 52ND MANHATTAN DENTAL ARTS, LLP 401(K) PLAN 2020 475036879 2021-04-22 EAST 52ND MANHATTAN DENTAL ARTS, LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 2126863953
Plan sponsor’s address 16 EAST 52ND STREET, SUITE 1001, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing DOMINIC GALASSO
EAST 52ND MANHATTAN DENTAL ARTS, LLP 401(K) PLAN 2019 475036879 2020-05-04 EAST 52ND MANHATTAN DENTAL ARTS, LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 2126863953
Plan sponsor’s address 16 EAST 52ND STREET, SUITE 1001, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing DOMINIC GALASSO
EAST 52ND MANHATTAN DENTAL ARTS, LLP 401(K) PLAN 2018 475036879 2019-04-05 EAST 52ND MANHATTAN DENTAL ARTS, LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 2126863953
Plan sponsor’s address 16 EAST 52ND STREET, SUITE 1001, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-04-05
Name of individual signing DOMINIC GALASSO
EAST 52ND MANHATTAN DENTAL ARTS, LLP 401(K) PLAN 2017 475036879 2018-03-13 EAST 52ND MANHATTAN DENTAL ARTS, LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621210
Sponsor’s telephone number 2126863953
Plan sponsor’s address 16 EAST 52ND STREET, SUITE 1001, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-03-13
Name of individual signing DOMINIC GALASSO

DOS Process Agent

Name Role Address
C/O CATTERSON & LOFUMENTO LLP DOS Process Agent 377 OAK STREET, SUITE 101, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
161206000354 2016-12-06 CERTIFICATE OF AMENDMENT 2016-12-06
160518000545 2016-05-18 CERTIFICATE OF PUBLICATION 2016-05-18
160311000644 2016-03-11 NOTICE OF REGISTRATION 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2123697306 2020-04-29 0202 PPP 16 East 52nd st suite 1001, New York, NY, 10022
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179110
Loan Approval Amount (current) 179110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10022-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180029.7
Forgiveness Paid Date 2021-02-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State