Search icon

SMILE DENTIST, P.C.

Company Details

Name: SMILE DENTIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Sep 2018 (7 years ago)
Entity Number: 5415430
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 5 HUDSON VALLEY, PROFESSIONAL PLAZA, NEWBURGH, NY, United States, 12550

Contact Details

Phone +1 845-896-7550

Phone +1 845-928-2353

Phone +1 845-562-5570

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
SOBEL MARMOR & FISHER LLP INCENTIVE SAVINGS TRUST 2023 832308736 2024-08-09 SMILE DENTIST, P.C. 28
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 8455625570
Plan sponsor’s address 5 HUDSON VALLEY PROFESSIONAL PLAZA, NEWBURGH, NY, 125503150

Signature of

Role Plan administrator
Date 2024-08-10
Name of individual signing DR. STEVEN J. FISHER
SOBEL MARMOR & FISHER LLP INCENTIVE SAVINGS TRUST 2022 832308736 2023-08-16 SMILE DENTIST, P.C. 26
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 8455625570
Plan sponsor’s address 5 HUDSON VALLEY PROFESSIONAL PLAZA, NEWBURGH, NY, 125503150

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing DR. STEVEN J. FISHER
SOBEL MARMOR & FISHER LLP INCENTIVE SAVINGS TRUST 2021 832308736 2022-09-11 SMILE DENTIST, P.C. 26
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 8455625570
Plan sponsor’s address 5 HUDSON VALLEY PROFESSIONAL PLAZA, NEWBURGH, NY, 125503150

Signature of

Role Plan administrator
Date 2022-09-11
Name of individual signing DR. STEVEN J. FISHER
SOBEL MARMOR & FISHER LLP INCENTIVE SAVINGS TRUST 2020 832308736 2021-09-09 SMILE DENTIST, P.C. 28
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 8455625570
Plan sponsor’s address 5 HUDSON VALLEY PROFESSIONAL PLAZA, NEWBURGH, NY, 125503150

Signature of

Role Plan administrator
Date 2021-09-09
Name of individual signing DR. STEVEN J. FISHER
SOBEL MARMOR & FISHER LLP INCENTIVE SAVINGS TRUST 2019 832308736 2020-08-26 SMILE DENTIST, P.C. 25
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2002-01-01
Business code 621210
Sponsor’s telephone number 8455625570
Plan sponsor’s address 5 HUDSON VALLEY PROFESSIONAL PLAZA, NEWBURGH, NY, 125503150

Signature of

Role Plan administrator
Date 2020-08-26
Name of individual signing DR. STEVEN J. FISHER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 HUDSON VALLEY, PROFESSIONAL PLAZA, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
STEVEN FISHER Chief Executive Officer 5 HUDSON VALLEY, PROFESSIONAL PLAZA, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2024-09-02 2024-09-02 Address 5 HUDSON VALLEY, PROFESSIONAL PLAZA, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2020-11-16 2024-09-02 Address 5 HUDSON VALLEY, PROFESSIONAL PLAZA, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2018-09-25 2024-09-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-09-25 2024-09-02 Address 5 HUDSON VALLEY, PROFESSIONAL PLAZA, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240902000371 2024-09-02 BIENNIAL STATEMENT 2024-09-02
220911000494 2022-09-11 BIENNIAL STATEMENT 2022-09-01
201116060180 2020-11-16 BIENNIAL STATEMENT 2020-09-01
180925000425 2018-09-25 CERTIFICATE OF INCORPORATION 2018-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9230808404 2021-02-16 0202 PPS 5 Hdsn Vly Prof Plz, Newburgh, NY, 12550-3150
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294405
Loan Approval Amount (current) 294405
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 Newburgh, ORANGE, NY, 12550-3150
Project Congressional District NY-18
Number of Employees 27
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 297244.19
Forgiveness Paid Date 2022-02-10
5511037204 2020-04-27 0202 PPP 5 Hudson Valley Professional Plaza, Newburgh, NY, 12550
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240400
Loan Approval Amount (current) 240400
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 New Business or 2 years or less
Project Address Newburgh, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 24
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 242389.06
Forgiveness Paid Date 2021-03-18

Date of last update: 23 Mar 2025

Sources: New York Secretary of State