Name: | KB LI DENTAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 09 Feb 2021 (4 years ago) |
Entity Number: | 5937476 |
ZIP code: | 11768 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 Allenby Dr, Northport, NY, United States, 11768 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KB LI DENTAL 401(K) PROFIT SHARING PLAN | 2023 | 862041534 | 2024-07-31 | KB LI DENTAL P.C. | 3 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-31 |
Name of individual signing | KATE BRAYMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-05-01 |
Business code | 621210 |
Sponsor’s telephone number | 2015050295 |
Plan sponsor’s address | 1 ALLENBY DR, NORTHPORT, NY, 11768 |
Signature of
Role | Plan administrator |
Date | 2023-07-30 |
Name of individual signing | KATE BRAYMAN |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-05-01 |
Business code | 621210 |
Sponsor’s telephone number | 2015050295 |
Plan sponsor’s address | 1 ALLENBY DR, NORTHPORT, NY, 11768 |
Signature of
Role | Plan administrator |
Date | 2022-09-12 |
Name of individual signing | KATE BRAYMAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2012-05-01 |
Business code | 621210 |
Sponsor’s telephone number | 2015050295 |
Plan sponsor’s address | 1 ALLENBY DR, NORTHPORT, NY, 11768 |
Signature of
Role | Plan administrator |
Date | 2022-09-15 |
Name of individual signing | KATE BRAYMAN |
Name | Role | Address |
---|---|---|
KATE BRAYMAN | DOS Process Agent | 1 Allenby Dr, Northport, NY, United States, 11768 |
Name | Role | Address |
---|---|---|
KATE BRAYMAN | Chief Executive Officer | 1 ALLENBY DR, NORTHPORT, NY, United States, 11768 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 1 ALLENBY DR, NORTHPORT, NY, 11768, 1422, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 1 ALLENBY DR, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2025-02-05 | Address | 1 ALLENBY DR, NORTHPORT, NY, 11768, 1422, USA (Type of address: Chief Executive Officer) |
2023-06-05 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-05 | 2025-02-05 | Address | 1 Allenby Dr, Northport, NY, 11768, 1422, USA (Type of address: Service of Process) |
2021-02-09 | 2023-06-05 | Address | 3162 HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
2021-02-09 | 2023-06-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205004577 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230605002830 | 2023-06-05 | BIENNIAL STATEMENT | 2023-02-01 |
210209000220 | 2021-02-09 | CERTIFICATE OF INCORPORATION | 2021-02-09 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State