Search icon

EDGE DENTAL MANAGEMENT, LLC

Company Details

Name: EDGE DENTAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Nov 2018 (6 years ago)
Entity Number: 5450905
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 674 EAST MAIN ST, MIDDLETOWN, NY, United States, 10940

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDGE DENTAL MANAGEMENT, LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 833183212 2024-06-18 EDGE DENTAL MANAGEMENT LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 8454228310
Plan sponsor’s address 674 E MAIN ST, MIDDLETOWN, NY, 109402644

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing ERISA FIDUCIARY SERVICES, INC.

DOS Process Agent

Name Role Address
MARC FABER DOS Process Agent 674 EAST MAIN ST, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2021-06-10 2024-02-02 Address 674 EAST MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2018-11-29 2021-06-10 Address 809 ROUTE 208, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202000799 2024-02-02 BIENNIAL STATEMENT 2024-02-02
210610060370 2021-06-10 BIENNIAL STATEMENT 2020-11-01
190227000180 2019-02-27 CERTIFICATE OF PUBLICATION 2019-02-27
181129000560 2018-11-29 ARTICLES OF ORGANIZATION 2018-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3695577207 2020-04-27 0202 PPP 69 BROOKSIDE AVE STE 203, CHESTER, NY, 10918-1308
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81321
Loan Approval Amount (current) 81321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHESTER, ORANGE, NY, 10918-1308
Project Congressional District NY-18
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82350.32
Forgiveness Paid Date 2021-08-05
1479778505 2021-02-19 0202 PPS 69 Brookside Ave Ste 203, Chester, NY, 10918-1308
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) 124515
Loan Approval Amount (current) 124515
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 Chester, ORANGE, NY, 10918-1308
Project Congressional District NY-18
Number of Employees 41
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125589.58
Forgiveness Paid Date 2022-01-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State