Search icon

MODERN SMILES DENTAL CARE PLLC

Company Details

Name: MODERN SMILES DENTAL CARE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2018 (6 years ago)
Entity Number: 5438993
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1387 CASTLE HILL AVENUE, BRONX, NY, United States, 10462

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MODERN SMILES DENTAL CARE 401(K) PLAN 2023 831111431 2024-09-26 MODERN SMILES DENTAL CARE 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 7188632777
Plan sponsor’s address 1387 CASTLE HILL AVE, FRONT SUITE, THE BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2024-09-26
Name of individual signing JILBERT NEMAN
Valid signature Filed with authorized/valid electronic signature
MODERN SMILES DENTAL CARE 401(K) PLAN 2022 831111431 2023-10-05 MODERN SMILES DENTAL CARE 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Plan sponsor’s address 1387 CASTLE HILL AVE, FRONT SUITE, THE BRONX, NY, 10462

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing JILBERT NEMAN

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1387 CASTLE HILL AVENUE, BRONX, NY, United States, 10462

Agent

Name Role Address
JILBERT NEMAN, DDS Agent 1387 CASTLE HILL AVENUE, BRONX, NY, 10462

History

Start date End date Type Value
2019-10-29 2025-03-18 Address 1387 CASTLE HILL AVENUE, BRONX, NY, 10462, USA (Type of address: Registered Agent)
2019-10-29 2025-03-18 Address 1387 CASTLE HILL AVENUE, BRONX, NY, 10462, USA (Type of address: Service of Process)
2019-01-16 2019-10-29 Address 218 WARNER AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Registered Agent)
2019-01-16 2019-10-29 Address 218 WARNER AVENUE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)
2018-11-06 2019-01-16 Address 30-80 21ST ST., STE. 2, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318004684 2025-03-18 BIENNIAL STATEMENT 2025-03-18
191029000006 2019-10-29 CERTIFICATE OF CHANGE 2019-10-29
190116000620 2019-01-16 CERTIFICATE OF CHANGE 2019-01-16
181106000873 2018-11-06 ARTICLES OF ORGANIZATION 2018-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3433957802 2020-05-26 0202 PPP 1387 Castle Hill Avenue, Bronx, NY, 10462-4814
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48530
Loan Approval Amount (current) 48530
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Bronx, BRONX, NY, 10462-4814
Project Congressional District NY-14
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49077.79
Forgiveness Paid Date 2021-07-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State