Search icon

EFROS ORTHODONTICS PLLC

Company Details

Name: EFROS ORTHODONTICS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2016 (8 years ago)
Entity Number: 5051951
ZIP code: 12159
County: Albany
Place of Formation: New York
Address: 300 LONNSTROM LANE, SLINGERLANDS, NY, United States, 12159

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EFROS ORTHODONTICS 401(K) PLAN & TRUST 2023 814600537 2024-07-24 EFROS ORTHODONTICS PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 621210
Sponsor’s telephone number 8452500517
Plan sponsor’s address 149 HURLEY AVENUE, KINGSTON, NY, 12401
EFROS ORTHODONTICS 401(K) PLAN & TRUST 2022 814600537 2023-05-19 EFROS ORTHODONTICS PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-07-01
Business code 621210
Sponsor’s telephone number 8452500517
Plan sponsor’s address 149 HURLEY AVENUE, KINGSTON, NY, 12401
EFROS ORTHODONTICS PLLC 2021 814600537 2022-05-26 EFROS ORTHODONTICS PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 621210
Sponsor’s telephone number 9739458178
Plan sponsor’s address 149 HURLEY AVE, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing GREG EFROS
EFROS ORTHODONTICS PLLC 2020 814600537 2021-06-15 EFROS ORTHODONTICS PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-08-01
Business code 621210
Sponsor’s telephone number 9739458178
Plan sponsor’s address 149 HURLEY AVE, KINGSTON, NY, 12401

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing GREG EFROS

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 300 LONNSTROM LANE, SLINGERLANDS, NY, United States, 12159

History

Start date End date Type Value
2023-06-02 2024-12-02 Address 149 HURLEY AVE., KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2017-03-29 2023-06-02 Address 149 HURLEY AVE., KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2016-12-13 2017-03-29 Address 4909 MANSFIELD AVE., APT. 9, ROYAL OAK, MI, 48073, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003783 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230602004344 2023-06-02 BIENNIAL STATEMENT 2022-12-01
201228060414 2020-12-28 BIENNIAL STATEMENT 2020-12-01
190220060003 2019-02-20 BIENNIAL STATEMENT 2018-12-01
170329000391 2017-03-29 CERTIFICATE OF PUBLICATION 2017-03-29
170329000381 2017-03-29 CERTIFICATE OF CHANGE 2017-03-29
161213000270 2016-12-13 ARTICLES OF ORGANIZATION 2016-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1936077703 2020-05-01 0202 PPP 149 HURLEY AVE, KINGSTON, NY, 12401
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86190
Loan Approval Amount (current) 86190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address KINGSTON, ULSTER, NY, 12401-0401
Project Congressional District NY-18
Number of Employees 15
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87060.47
Forgiveness Paid Date 2021-05-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State