Search icon

NEW YORK ORAL, MAXILLOFACIAL AND IMPLANT SURGERY, P.C.

Company Details

Name: NEW YORK ORAL, MAXILLOFACIAL AND IMPLANT SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Sep 1982 (43 years ago)
Entity Number: 790903
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 495 CENTRAL PARK AVENUE #201, SCARSDALE, NY, United States, 10583
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK ORAL MAXILLOFACIAL AND IMPLANT SURGERY, P.C. 401(K) PROFIT SHARING PLAN 2023 112621554 2024-09-12 NEW YORK ORAL MAXILLOFACIAL AND IMPLANT SURGERY, P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 621210
Sponsor’s telephone number 9144720100
Plan sponsor’s address 495 CENTRAL PARK AVENUE, SUITE 201, SCARSDALE, NY, 10583
NEW YORK ORAL, MAXILLOFACIAL AND IMPLANT SURGERY, P.C. DEFINED BENEFIT PLAN 2023 112621554 2024-09-12 NEW YORK ORAL MAXILLOFACIAL AND IMPLANT SURGERY, P.C. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 9144720100
Plan sponsor’s address 495 CENTRAL PARK AVENUE, SUITE 201, SCARSDALE, NY, 10583
NEW YORK ORAL, MAXILLOFACIAL AND IMPLANT SURGERY, P.C. DEFINED BENEFIT PLAN 2022 112621554 2023-06-30 NEW YORK ORAL, MAXILLOFACIAL AND IMPLANT SURGERY, P.C. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 9144720100
Plan sponsor’s address 495 CENTRAL PARK AVENUE, SUITE 201, SCARSDALE, NY, 10583
NEW YORK ORAL MAXILLOFACIAL AND IMPLANT SURGERY, P.C. 401(K) PROFIT SHARING PLAN 2022 112621554 2023-06-30 NEW YORK ORAL MAXILLOFACIAL AND IMPLANT SURGERY, P.C. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 621210
Plan sponsor’s address 495 CENTRAL PARK AVENUE, SUITE 201, SCARSDALE, NY, 10583
NEW YORK ORAL, MAXILLOFACIAL AND IMPLANT SURGERY, P.C. 401(K) PROFIT SHARING PLAN 2021 112621554 2022-09-13 NEW YORK ORAL, MAXILLOFACIAL AND IMPLANT SURGERY, P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 621210
Sponsor’s telephone number 9144720100
Plan sponsor’s address 495 CENTRAL PARK AVENUE, SUITE 201, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing ANDREW HOROWITZ
Role Employer/plan sponsor
Date 2022-09-13
Name of individual signing ANDREW HOROWITZ
NEW YORK ORAL, MAXILLOFACIAL AND IMPLANT SURGERY, P.C. DEFINED BENEFIT PLAN 2021 112621554 2022-09-13 NEW YORK ORAL, MAXILLOFACIAL AND IMPLANT SURGERY, P.C. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 9144720100
Plan sponsor’s address 495 CENTRAL PARK AVENUE, SUITE 201, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing ANDREW HOROWITZ
Role Employer/plan sponsor
Date 2022-09-13
Name of individual signing ANDREW HOROWITZ
NEW YORK ORAL, MAXILLOFACIAL AND IMPLANT SURGERY, P.C. DEFINED BENEFIT PLAN 2020 112621554 2021-10-14 NEW YORK ORAL, MAXILLOFACIAL AND IMPLANT SURGERY, P.C. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 9144720100
Plan sponsor’s address 495 CENTRAL PARK AVENUE, SUITE 201, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing ANDREW HOROWITZ
Role Employer/plan sponsor
Date 2021-10-14
Name of individual signing ANDREW HOROWITZ
NEW YORK ORAL, MAXILLOFACIAL AND IMPLANT SURGERY, P.C. 401(K) PROFIT SHARING PLAN 2020 112621554 2021-07-26 NEW YORK ORAL, MAXILLOFACIAL AND IMPLANT SURGERY, P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 621210
Sponsor’s telephone number 9144720100
Plan sponsor’s address 495 CENTRAL PARK AVENUE, SUITE 201, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2021-07-26
Name of individual signing ANDREW HOROWITZ
Role Employer/plan sponsor
Date 2021-07-26
Name of individual signing ANDREW HOROWITZ
NEW YORK ORAL, MAXILLOFACIAL AND IMPLANT SURGERY, P.C. 401(K) PROFIT SHARING PLAN 2019 112621554 2020-07-29 NEW YORK ORAL, MAXILLOFACIAL AND IMPLANT SURGERY, P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1983-01-01
Business code 621210
Sponsor’s telephone number 9144720100
Plan sponsor’s address 495 CENTRAL PARK AVENUE, SUITE 201, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing ANDREW HOROWITZ
Role Employer/plan sponsor
Date 2020-07-29
Name of individual signing ANDREW HOROWITZ
NEW YORK ORAL, MAXILLOFACIAL AND IMPLANT SURGERY, P.C. DEFINED BENEFIT PLAN 2019 112621554 2020-10-13 NEW YORK ORAL, MAXILLOFACIAL AND IMPLANT SURGERY, P.C. 9
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2015-01-01
Business code 621210
Sponsor’s telephone number 9144720100
Plan sponsor’s address 495 CENTRAL PARK AVENUE, SUITE 201, SCARSDALE, NY, 10583

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing ANDREW HOROWITZ
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing ANDREW HOROWITZ

Chief Executive Officer

Name Role Address
GARY ORENTLICHER, DMD Chief Executive Officer 495 CENTRAL PARK AVENUE #201, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-02-26 2025-02-26 Address 495 CENTRAL PARK AVENUE #201, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-01-02 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-25 2025-02-26 Address 495 CENTRAL PARK AVENUE #201, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2023-12-25 2025-02-26 Address 495 CENTRAL PARK AVENUE #201, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-12-25 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-25 2023-12-25 Address 495 CENTRAL PARK AVENUE #201, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2020-09-03 2023-12-25 Address 495 CENTRAL PARK AVENUE #201, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2012-09-07 2023-12-25 Address 495 CENTRAL PARK AVENUE #201, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1993-06-15 2012-09-07 Address 495 CENTRAL PARK AVENUE #201, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1993-06-15 2012-09-07 Address 495 CENTRAL PARK AVENUE #201, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250226002741 2025-02-25 CERTIFICATE OF CHANGE BY ENTITY 2025-02-25
231225000031 2023-12-25 BIENNIAL STATEMENT 2023-12-25
200903060429 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904007506 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006519 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006096 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120907006133 2012-09-07 BIENNIAL STATEMENT 2012-09-01
091207000770 2009-12-07 CERTIFICATE OF AMENDMENT 2009-12-07
080915002579 2008-09-15 BIENNIAL STATEMENT 2008-09-01
071031000622 2007-10-31 CERTIFICATE OF AMENDMENT 2007-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2812358409 2021-02-04 0202 PPS 495 Central Park Ave Ste 201, Scarsdale, NY, 10583-1038
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189555
Loan Approval Amount (current) 189555
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-1038
Project Congressional District NY-16
Number of Employees 9
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 190963.71
Forgiveness Paid Date 2021-11-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State