Search icon

LITTLE TOOTH PEDIATRIC DENTISTRY PLLC

Company Details

Name: LITTLE TOOTH PEDIATRIC DENTISTRY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2019 (6 years ago)
Entity Number: 5539403
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 277 GOLD ST., APT. 10A, BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-230-7676

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LITTLE TOOTH 401(K) PLAN 2023 834546120 2024-09-23 LITTLE TOOTH PEDIATRIC DENTISTRY PLLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 9173260205
Plan sponsor’s address 55 GREENE AVE SUITE LLC, BROOKLYN, NY, 11238
LITTLE TOOTH PEDIATRIC DENTISTRY PLLC CASH BALANCE PLAN 2023 834546120 2024-10-05 LITTLE TOOTH PEDIATRIC DENTISTRY PLLC 5
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 9173260205
Plan sponsor’s address 55 GREENE AVENUE, SUITE LLC, BROOKLYN, NY, 11238
LITTLE TOOTH PEDIATRIC DENTISTRY PLLC CASH BALANCE PLAN 2022 834546120 2023-10-12 LITTLE TOOTH PEDIATRIC DENTISTRY PLLC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 9173260205
Plan sponsor’s address 55 GREENE AVENUE, SUITE LLC, BROOKLYN, NY, 11238

DOS Process Agent

Name Role Address
PAVEL ZEYLIKMAN DOS Process Agent 277 GOLD ST., APT. 10A, BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
200124000581 2020-01-24 CERTIFICATE OF CHANGE 2020-01-24
190718000599 2019-07-18 CERTIFICATE OF PUBLICATION 2019-07-18
190423000731 2019-04-23 ARTICLES OF ORGANIZATION 2019-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8570728406 2021-02-13 0202 PPS 55 Greene Ave Ste Llc, Brooklyn, NY, 11238-6432
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19955
Loan Approval Amount (current) 19955
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 Brooklyn, KINGS, NY, 11238-6432
Project Congressional District NY-07
Number of Employees 11
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 20067.08
Forgiveness Paid Date 2021-09-10
9833137309 2020-05-03 0202 PPP 55 GREENE AVE STE LLC, BROOKLYN, NY, 11238-6432
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19955
Loan Approval Amount (current) 19955
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 New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11238-6432
Project Congressional District NY-07
Number of Employees 7
NAICS code 813920
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 20117.37
Forgiveness Paid Date 2021-02-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State