Search icon

MICHAEL HERMAN DDS, PLLC

Company Details

Name: MICHAEL HERMAN DDS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 2016 (9 years ago)
Entity Number: 4953642
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL HERMAN DDS PLLC 401(K) PROFIT SHARING PLAN & TRUST 2023 812574412 2024-05-30 MICHAEL HERMAN DDS PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2125826603
Plan sponsor’s address 128 CENTRAL PARK S STE 1A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing MICHAEL HERMAN
MICHAEL HERMAN DDS PLLC 401(K) PROFIT SHARING PLAN & TRUST 2022 812574412 2023-04-16 MICHAEL HERMAN DDS PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2125826603
Plan sponsor’s address 128 CENTRAL PARK S STE 1A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2023-04-16
Name of individual signing MICHAEL HERMAN
MICHAEL HERMAN DDS PLLC 401(K) PROFIT SHARING PLAN & TRUST 2021 812574412 2022-04-11 MICHAEL HERMAN DDS PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2125826603
Plan sponsor’s address 128 CENTRAL PARK S STE 1A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-04-11
Name of individual signing DR MICHAEL HERMAN
MICHAEL HERMAN DDS PLLC 401(K) PROFIT SHARING PLAN & TRUST 2020 812574412 2021-05-06 MICHAEL HERMAN DDS PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2125826603
Plan sponsor’s address 128 CENTRAL PARK S STE 1A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing MICHAEL HERMAN
MICHAEL HERMAN DDS PLLC 401(K) PROFIT SHARING PLAN & TRUST 2019 812574412 2020-04-10 MICHAEL HERMAN DDS PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2125826603
Plan sponsor’s address 128 CENTRAL PARK S STE 1A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing MICHAEL HERMAN
MICHAEL HERMAN DDS PLLC 401 K PROFIT SHARING PLAN TRUST 2018 812574412 2019-07-16 MICHAEL HERMAN DDS PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2125826603
Plan sponsor’s address 128 CENTRAL PARK S STE 1A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing MICHAEL HERMAN
MICHAEL HERMAN DDS PLLC 401 K PROFIT SHARING PLAN TRUST 2017 812574412 2018-07-24 MICHAEL HERMAN DDS PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2125826603
Plan sponsor’s address 128 CENTRAL PARK S STE 1A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing MICHAEL HERMAN
MICHAEL HERMAN DDS PLLC 401 K PROFIT SHARING PLAN TRUST 2016 812574412 2017-07-31 MICHAEL HERMAN DDS PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 2125826603
Plan sponsor’s address 128 CENTRAL PARK S STE 1A, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing MICHAEL HERMAN

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
220705002611 2022-07-05 BIENNIAL STATEMENT 2022-05-01
210409060258 2021-04-09 BIENNIAL STATEMENT 2020-05-01
200827000121 2020-08-27 CERTIFICATE OF AMENDMENT 2020-08-27
161104000759 2016-11-04 CERTIFICATE OF PUBLICATION 2016-11-04
160526000348 2016-05-26 ARTICLES OF ORGANIZATION 2016-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4994009001 2021-05-21 0235 PPP 61 Forest Rd N/A, Kings Park, NY, 11754-3323
Loan Status Date 2021-07-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2902
Loan Approval Amount (current) 2902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-3323
Project Congressional District NY-01
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2927.12
Forgiveness Paid Date 2022-05-02
9329948302 2021-01-30 0202 PPS 128 Central Park S Ste 1A, New York, NY, 10019-1565
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74863.35
Loan Approval Amount (current) 74863.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
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, 10019-1565
Project Congressional District NY-12
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75456.1
Forgiveness Paid Date 2021-11-19
6088447205 2020-04-27 0202 PPP 128 Central Park S, New York, NY, 10019-1565
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68656
Loan Approval Amount (current) 68656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
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, 10019-1565
Project Congressional District NY-12
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69184.56
Forgiveness Paid Date 2021-02-11

Date of last update: 07 Mar 2025

Sources: New York Secretary of State