Search icon

UNDERBITE MANAGEMENT CORP.

Headquarter

Company Details

Name: UNDERBITE MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2018 (7 years ago)
Entity Number: 5354519
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 230 WEST 41ST STREET, 2ND FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 30 Central Park South, #13C, New York, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of UNDERBITE MANAGEMENT CORP., CONNECTICUT 2871993 CONNECTICUT
Headquarter of UNDERBITE MANAGEMENT CORP., CONNECTICUT 1292437 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNDERBITE DENTAL MANAGEMENT 401(K) PLAN 2023 831170298 2024-04-12 UNDERBITE MANAGEMENT CORP. 124
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-15
Business code 621111
Sponsor’s telephone number 3474370179
Plan sponsor’s address 230 WEST 41ST, SECOND FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2024-04-12
Name of individual signing DAVID JANASH
Role Employer/plan sponsor
Date 2024-04-12
Name of individual signing DAVID JANASH
UNDERBITE DENTAL MANAGEMENT 401(K) PLAN 2022 831170298 2023-10-25 UNDERBITE MANAGEMENT CORP. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-15
Business code 621111
Sponsor’s telephone number 3474370179
Plan sponsor’s address 230 WEST 41ST, SECOND FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2023-10-25
Name of individual signing DAVID JANASH
Role Employer/plan sponsor
Date 2023-10-25
Name of individual signing DAVID JANASH
UNDERBITE DENTAL MANAGEMENT 401(K) PLAN 2021 831170298 2022-06-06 UNDERBITE MANAGEMENT CORP. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-15
Business code 621111
Sponsor’s telephone number 3474370179
Plan sponsor’s address 230 WEST 41ST, SECOND FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-06-06
Name of individual signing DAVID JANASH
Role Employer/plan sponsor
Date 2022-06-06
Name of individual signing DAVID JANASH
UNDERBITE DENTAL MANAGEMENT 401(K) PLAN 2020 831170298 2022-04-15 UNDERBITE MANAGEMENT CORP. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-15
Business code 621111
Sponsor’s telephone number 3474370179
Plan sponsor’s address 230 WEST 41ST, SECOND FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2022-04-15
Name of individual signing DAVID JANASH
UNDERBITE DENTAL MANAGEMENT 401(K) PLAN 2019 831170298 2020-02-20 UNDERBITE MANAGEMENT CORP. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-15
Business code 621111
Sponsor’s telephone number 3474370179
Plan sponsor’s address 230 WEST 41ST, SECOND FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2020-02-20
Name of individual signing ESIDA IVANJESKU
UNDERBITE DENTAL MANAGEMENT 401(K) PLAN 2018 831170298 2019-02-26 UNDERBITE MANAGEMENT CORP. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-15
Business code 621111
Sponsor’s telephone number 3474370179
Plan sponsor’s address 230 WEST 41ST, SECOND FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-02-26
Name of individual signing DAVID JANASH
Role Employer/plan sponsor
Date 2019-02-26
Name of individual signing DAVID JANASH

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 230 WEST 41ST STREET, 2ND FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
DAVID JANASH Chief Executive Officer 30 CENTRAL PARK SOUTH, #13C, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2024-06-26 2024-06-26 Address 30 CENTRAL PARK SOUTH, #13C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2023-11-14 2024-06-26 Address 30 CENTRAL PARK SOUTH, #13C, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-11-14 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2023-11-14 2024-06-26 Address 230 WEST 41ST STREET, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-06-06 2023-11-14 Address 230 WEST 41ST STREET, 2ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-06-06 2023-11-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
240626002093 2024-06-26 BIENNIAL STATEMENT 2024-06-26
231114001886 2023-11-14 BIENNIAL STATEMENT 2022-06-01
180606000653 2018-06-06 CERTIFICATE OF INCORPORATION 2018-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4493608500 2021-02-26 0202 PPS 230 W 41st St Fl 2, New York, NY, 10036-7207
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 571741.83
Loan Approval Amount (current) 571742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10036-7207
Project Congressional District NY-12
Number of Employees 57
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 576801.35
Forgiveness Paid Date 2022-01-21
8793937106 2020-04-15 0202 PPP 230 West 41st Street Second Floor, New York, NY, 10036
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 602592
Loan Approval Amount (current) 602592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10036-0001
Project Congressional District NY-12
Number of Employees 57
NAICS code 561110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 608139.15
Forgiveness Paid Date 2021-03-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State