Search icon

EVAN CYRKIN DDS, P.C.

Company Details

Name: EVAN CYRKIN DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Nov 2017 (7 years ago)
Entity Number: 5237333
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 146 West 83rd Street, Ground Floor, New York, NY, United States, 10024

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
EVAN CYRKIN DDS, P.C. CASH BALANCE PLAN 2023 823549502 2024-09-10 EVAN CYRKIN DDS, P.C. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2023-01-01
Business code 621210
Sponsor’s telephone number 6463898055
Plan sponsor’s address 148 WEST 83RD STREET, NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing EVAN CYRKIN
Valid signature Filed with authorized/valid electronic signature
EVAN CYRKIN DDS, P.C. 401(K) PLAN 2023 823549502 2024-03-28 EVAN CYRKIN DDS, P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 621210
Sponsor’s telephone number 6463898055
Plan sponsor’s address 146 W 83RD ST., NEW YORK, NY, 10024

Signature of

Role Plan administrator
Date 2024-03-28
Name of individual signing EVAN CYRKIN

Chief Executive Officer

Name Role Address
EVAN CYRKIN, DDS Chief Executive Officer 146 WEST 83RD STREET, GROUND FLOOR, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 146 West 83rd Street, Ground Floor, New York, NY, United States, 10024

Filings

Filing Number Date Filed Type Effective Date
211217001018 2021-12-17 BIENNIAL STATEMENT 2021-12-17
171117000571 2017-11-17 CERTIFICATE OF INCORPORATION 2017-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6954448405 2021-02-11 0202 PPS 152 W 75th St Apt B, New York, NY, 10023-1959
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120998
Loan Approval Amount (current) 120998
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10023-1959
Project Congressional District NY-12
Number of Employees 7
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121548.29
Forgiveness Paid Date 2021-07-28
5290697710 2020-05-01 0202 PPP 152 W 75TH ST APT B, NEW YORK, NY, 10023-1959
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150110
Loan Approval Amount (current) 150110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10023-1959
Project Congressional District NY-12
Number of Employees 6
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151265.64
Forgiveness Paid Date 2021-02-10

Date of last update: 24 Mar 2025

Sources: New York Secretary of State