Search icon

SIMPLE DENTAL, PLLC

Company Details

Name: SIMPLE DENTAL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2018 (7 years ago)
Entity Number: 5344153
ZIP code: 07068
County: New York
Place of Formation: New York
Address: C/O BRACH EICHLER L.L.C., 101 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMPLE DENTAL 401(K) PLAN 2023 830638073 2024-05-16 SIMPLE DENTAL, PLLC 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 6466482469
Plan sponsor’s address 11 WEST 25TH STREET, 10TH FL, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing QIAN LIU
SIMPLE DENTAL 401(K) PLAN 2022 830638073 2023-05-27 SIMPLE DENTAL, PLLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 6466482469
Plan sponsor’s address 11 WEST 25TH STREET, 10TH FL, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
SIMPLE DENTAL 401(K) PLAN 2021 830638073 2022-06-02 SIMPLE DENTAL, PLLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 6466482469
Plan sponsor’s address 11 WEST 25TH STREET, 10TH FL, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
SIMPLE DENTAL 401(K) PLAN 2020 830638073 2021-07-16 SIMPLE DENTAL, PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621210
Sponsor’s telephone number 6469695632
Plan sponsor’s address 114 EAST 25TH ST, SUITE 517, NEW YORK, NY, 10010

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
MARK FANTIN, ESQ. DOS Process Agent C/O BRACH EICHLER L.L.C., 101 EISENHOWER PARKWAY, ROSELAND, NJ, United States, 07068

History

Start date End date Type Value
2018-05-18 2023-03-16 Address C/O BRACH EICHLER L.L.C., 101 EISENHOWER PARKWAY, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230316003812 2023-03-16 BIENNIAL STATEMENT 2022-05-01
180719000191 2018-07-19 CERTIFICATE OF PUBLICATION 2018-07-19
180518000367 2018-05-18 ARTICLES OF ORGANIZATION 2018-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2186947709 2020-05-01 0202 PPP 776 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193325
Loan Approval Amount (current) 193325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194440.89
Forgiveness Paid Date 2021-02-12
4963538400 2021-02-07 0202 PPS 776 Avenue of the Americas, New York, NY, 10001-6354
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193325
Loan Approval Amount (current) 193325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-6354
Project Congressional District NY-12
Number of Employees 39
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194961.71
Forgiveness Paid Date 2021-12-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State