Search icon

SYNERGISTIC DENTISTRY OF NEW YORK, P.C.

Company Details

Name: SYNERGISTIC DENTISTRY OF NEW YORK, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Sep 1978 (47 years ago)
Entity Number: 509368
ZIP code: 10155
County: New York
Place of Formation: New York
Address: 150 EAST 58TH STREET, SUITE 3200, NEW YORK, NY, United States, 10155
Address: 150 East 58th Street, Suite 3200, New York, NY, United States, 10155

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SYNERGISTIC DENTISTRY OF NEW YORK, P.C. DOS Process Agent 150 East 58th Street, Suite 3200, New York, NY, United States, 10155

Chief Executive Officer

Name Role Address
MARION S. BROWN, DMD Chief Executive Officer 150 EAST 58TH STREET, SUITE 3200, NEW YORK, NY, United States, 10155

Form 5500 Series

Employer Identification Number (EIN):
132951569
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 150 EAST 58TH STREET, SUITE 3200, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-08-27 Address 150 EAST 58TH STREET, SUITE 3200, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-10-30 Address 150 EAST 58TH STREET, SUITE 3200, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
2024-08-27 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-27 2024-10-30 Address 150 East 58th Street, Suite 3200, New York, NY, 10155, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030018749 2024-10-30 BIENNIAL STATEMENT 2024-10-30
240827002567 2024-08-27 BIENNIAL STATEMENT 2024-08-27
200911060285 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180911006390 2018-09-11 BIENNIAL STATEMENT 2018-09-01
170127000542 2017-01-27 CERTIFICATE OF AMENDMENT 2017-01-27

USAspending Awards / Financial Assistance

Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
778400.00
Total Face Value Of Loan:
778400.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
778400
Current Approval Amount:
778400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
787070.51

Date of last update: 18 Mar 2025

Sources: New York Secretary of State