Search icon

JENNIFER LONNEN, D.D.S., PLLC

Company Details

Name: JENNIFER LONNEN, D.D.S., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2018 (7 years ago)
Entity Number: 5371946
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 6221 NY-31, Suite 102, Cicero,, NY, United States, 13039

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CICERO FAMILY DENTISTRY 401(K) PROFIT SHARING PLAN 2023 825045215 2024-05-09 JENNIFER LONNEN, D.D.S., PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 3156991919
Plan sponsor’s address 6221 NY-31, SUITE 102, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
CICERO FAMILY DENTISTRY 401(K) PROFIT SHARING PLAN 2022 825045215 2023-05-01 JENNIFER LONNEN, D.D.S., PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 3156991919
Plan sponsor’s address 6221 NY-31 - SUITE 102, CICERO, NY, 13039
CICERO FAMILY DENTISTRY 401(K) PROFIT SHARING PLAN 2021 825045215 2022-07-27 JENNIFER LONNEN, D.D.S., PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 3156991919
Plan sponsor’s address 6221 NY-31 - SUITE 102, CICERO, NY, 13039
CICERO FAMILY DENTISTRY 401(K) PROFIT SHARING PLAN 2020 825045215 2021-06-25 JENNIFER LONNEN, D.D.S., PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 3156991919
Plan sponsor’s address 6221 NY-31, SUITE 102, CICERO, NY, 13039
CICERO FAMILY DENTISTRY 401(K) PROFIT SHARING PLAN 2019 825045215 2020-05-19 JENNIFER LONNEN, D.D.S., PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 3156991919
Plan sponsor’s address 6221 NY-31 - SUITE 102, CICERO, NY, 13039
CICERO FAMILY DENTISTRY 401(K) PROFIT SHARING PLAN 2018 825045215 2019-04-01 JENNIFER LONNEN, D.D.S., PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 3156991919
Plan sponsor’s address 6221 NY-31 - SUITE 102, CICERO, NY, 13039

DOS Process Agent

Name Role Address
THE PLLC DOS Process Agent 6221 NY-31, Suite 102, Cicero,, NY, United States, 13039

History

Start date End date Type Value
2018-07-09 2024-10-04 Address PO BOX 740, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241004003500 2024-10-04 BIENNIAL STATEMENT 2024-10-04
180709000300 2018-07-09 ARTICLES OF ORGANIZATION 2018-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2700558307 2021-01-21 0248 PPS 6221 State Route 31 Ste 102, Cicero, NY, 13039-8724
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85790
Loan Approval Amount (current) 85790
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 Cicero, ONONDAGA, NY, 13039-8724
Project Congressional District NY-22
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86278.89
Forgiveness Paid Date 2021-08-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State