Search icon

MICHAEL D'ANNA, DDS, PLLC

Company Details

Name: MICHAEL D'ANNA, DDS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2018 (7 years ago)
Entity Number: 5308224
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 115 SEGUINE AVE., STATEN ISLAND, NY, United States, 10309

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL D'ANNA, DDS PROFIT SHARING PLAN 2023 823943638 2024-10-11 MICHAEL D'ANNA, DDS PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621210
Sponsor’s telephone number 7189484384
Plan sponsor’s address 115 SEGUINE AVENUE, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing MICHAEL DANNA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-10
Name of individual signing MICHAEL DANNA
Valid signature Filed with authorized/valid electronic signature
MICHAEL D'ANNA, DDS PROFIT SHARING PLAN 2022 823943638 2023-10-05 MICHAEL D'ANNA, DDS PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 621210
Sponsor’s telephone number 7189484384
Plan sponsor’s address 115 SEGUINE AVENUE, STATEN ISLAND, NY, 10309

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing MICHAEL DANNA
Role Employer/plan sponsor
Date 2023-10-05
Name of individual signing MICHAEL DANNA

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 115 SEGUINE AVE., STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2018-03-21 2018-05-02 Address 911 CENTRAL AVE #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180619000637 2018-06-19 CERTIFICATE OF PUBLICATION 2018-06-19
180502000927 2018-05-02 CERTIFICATE OF CHANGE 2018-05-02
180321000415 2018-03-21 ARTICLES OF ORGANIZATION 2018-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6205278503 2021-03-03 0202 PPS 115 Seguine Ave, Staten Island, NY, 10309-3724
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50652
Loan Approval Amount (current) 50652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-3724
Project Congressional District NY-11
Number of Employees 4
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51059.99
Forgiveness Paid Date 2021-12-29
8409107209 2020-04-28 0202 PPP 115 Seguine Ave, Staten Island, NY, 10309
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62875
Loan Approval Amount (current) 62875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63520.98
Forgiveness Paid Date 2021-05-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State