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 |
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
EFROS ORTHODONTICS 401(K) PLAN & TRUST | 2022 | 814600537 | 2023-05-19 | EFROS ORTHODONTICS PLLC | 15 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
EFROS ORTHODONTICS PLLC | 2021 | 814600537 | 2022-05-26 | EFROS ORTHODONTICS PLLC | 12 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2022-05-26 |
Name of individual signing | GREG EFROS |
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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 300 LONNSTROM LANE, SLINGERLANDS, NY, United States, 12159 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 24 Mar 2025
Sources: New York Secretary of State