Search icon

INTEGRATED ENDODONTICS PLLC

Company Details

Name: INTEGRATED ENDODONTICS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2019 (5 years ago)
Entity Number: 5652981
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 429 85TH STREET, BROOKLYN, NY, United States, 11209

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INTEGRATED ENDODONTICS 401(K) PLAN 2023 843680817 2024-05-02 INTEGRATED ENDODONTICS PLLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 7188332880
Plan sponsor’s address 355 OVINGTON AVE, STE 200, BROOKLYN, NY, 11209

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing QIAN LIU
INTEGRATED ENDODONTICS 401(K) PLAN 2022 843680817 2023-05-28 INTEGRATED ENDODONTICS PLLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 621210
Sponsor’s telephone number 7188332880
Plan sponsor’s address 355 OVINGTON AVE, STE 101, BROOKLYN, NY, 11209

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER

DOS Process Agent

Name Role Address
WILSON DUONG DOS Process Agent 429 85TH STREET, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2019-11-08 2023-12-12 Address 429 85TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231212004208 2023-12-12 BIENNIAL STATEMENT 2023-11-01
200221000054 2020-02-21 CERTIFICATE OF CHANGE 2020-02-21
200127000425 2020-01-27 CERTIFICATE OF PUBLICATION 2020-01-27
191108000294 2019-11-08 ARTICLES OF ORGANIZATION 2019-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7842547807 2020-06-04 0202 PPP 355 OVINGTON AVE STE 101, BROOKLYN, NY, 11209-1407
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18250
Loan Approval Amount (current) 18250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11209-1407
Project Congressional District NY-11
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18433.32
Forgiveness Paid Date 2021-06-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State