Search icon

BURNEY M. CROLL, D.D.S., P.C.

Company Details

Name: BURNEY M. CROLL, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 Nov 1978 (46 years ago)
Date of dissolution: 26 Apr 2022
Entity Number: 520328
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 901 LEXINGTON AVE., NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BURNEY M. CROLL, D.D.S., P.C. PROFIT SHARING PLAN 2012 132959944 2013-03-13 BURNEY M. CROLL, D.D.S.,P.C. 5
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2003-01-01
Business code 621210
Sponsor’s telephone number 2127941100
Plan sponsor’s address 901 LEXINGTON AVENUE, NEW YORK, NY, 10065

Signature of

Role Plan administrator
Date 2013-03-13
Name of individual signing HARRIET C. CROLL
BURNEY M. CROLL, D.D.S., P.C. PROFIT SHARING PLAN 2011 132959944 2012-09-25 BURNEY M. CROLL, D.D.S.,P.C. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2003-01-01
Business code 621210
Sponsor’s telephone number 2127941100
Plan sponsor’s address 901 LEXINGTON AVENUE, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 132959944
Plan administrator’s name BURNEY M. CROLL, D.D.S.,P.C.
Plan administrator’s address 901 LEXINGTON AVENUE, NEW YORK, NY, 10065
Administrator’s telephone number 2127941100

Signature of

Role Plan administrator
Date 2012-09-25
Name of individual signing HARRIET C. CROLL
BURNEY M. CROLL, D.D.S., P.C. PROFIT SHARING PLAN 2010 132959944 2011-09-27 BURNEY M. CROLL, D.D.S.,P.C. 6
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2003-01-01
Business code 621210
Sponsor’s telephone number 2127941100
Plan sponsor’s address 901 LEXINGTON AVENUE, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 132959944
Plan administrator’s name BURNEY M. CROLL, D.D.S.,P.C.
Plan administrator’s address 901 LEXINGTON AVENUE, NEW YORK, NY, 10065
Administrator’s telephone number 2127941100

Signature of

Role Plan administrator
Date 2011-09-27
Name of individual signing HARRIET C. CROLL
BURNEY M. CROLL, D.D.S., P.C. PROFIT SHARING PLAN 2009 132959944 2010-10-08 BURNEY M. CROLL, D.D.S.,P.C. 10
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2003-01-01
Business code 621210
Sponsor’s telephone number 2127941100
Plan sponsor’s address 901 LEXINGTON AVENUE, NEW YORK, NY, 10065

Plan administrator’s name and address

Administrator’s EIN 132959944
Plan administrator’s name BURNEY M. CROLL, D.D.S.,P.C.
Plan administrator’s address 901 LEXINGTON AVENUE, NEW YORK, NY, 10065
Administrator’s telephone number 2127941100

Signature of

Role Plan administrator
Date 2010-10-08
Name of individual signing HARRIET C. CROLL

DOS Process Agent

Name Role Address
BURNEY M CROLL DDS DOS Process Agent 901 LEXINGTON AVE., NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
BURNEY M. CROLL, DDS Chief Executive Officer 901 LEXINGTON AVE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2012-11-05 2022-11-16 Address 901 LEXINGTON AVE, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-10-27 2012-11-05 Address 901 LEXINGTON AVE., NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2008-10-27 2022-11-16 Address 901 LEXINGTON AVE., NEW YORK, NY, 10065, USA (Type of address: Service of Process)
1999-01-04 2008-10-27 Address 901 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1999-01-04 2008-10-27 Address 901 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1999-01-04 2008-10-27 Address 901 LEXINGTON AVE., NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-11-14 1999-01-04 Address 901 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1996-11-14 1999-01-04 Address 901 LEXINGTON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1978-11-08 1999-01-04 Address 250 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1978-11-08 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221116003337 2022-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-26
20161117028 2016-11-17 ASSUMED NAME CORP INITIAL FILING 2016-11-17
121105006683 2012-11-05 BIENNIAL STATEMENT 2012-11-01
110314002050 2011-03-14 BIENNIAL STATEMENT 2010-11-01
081027002955 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061027002217 2006-10-27 BIENNIAL STATEMENT 2006-11-01
041210002145 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021017002007 2002-10-17 BIENNIAL STATEMENT 2002-11-01
001107002344 2000-11-07 BIENNIAL STATEMENT 2000-11-01
990104002232 1999-01-04 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5774248402 2021-02-09 0202 PPS 901 Lexington Ave, New York, NY, 10065-5924
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128800
Loan Approval Amount (current) 128800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
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, 10065-5924
Project Congressional District NY-12
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129971.55
Forgiveness Paid Date 2022-01-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State