Search icon

FAMILY DENTAL CENTER, LLP

Company Details

Name: FAMILY DENTAL CENTER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 16 Dec 1994 (30 years ago)
Date of dissolution: 13 May 2020
Entity Number: 1876735
ZIP code: 11788
County: Blank
Place of Formation: New York
Address: 111 SMITHTOWN BYPASS, STE 203, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 111 SMITHTOWN BYPASS, STE 203, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1994-12-16 1999-12-16 Address 111 SMITHTOWN BY-PASS, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
RV-2253896 2020-05-13 REVOCATION OF REGISTRATION 2020-05-13
141230002061 2014-12-30 FIVE YEAR STATEMENT 2014-12-01
100112002192 2010-01-12 FIVE YEAR STATEMENT 2009-12-01
041101002372 2004-11-01 FIVE YEAR STATEMENT 2004-12-01
991216002001 1999-12-16 FIVE YEAR STATEMENT 1999-12-01
950223000061 1995-02-23 AFFIDAVIT OF PUBLICATION 1995-02-23
950223000057 1995-02-23 AFFIDAVIT OF PUBLICATION 1995-02-23
941216000430 1994-12-16 NOTICE OF REGISTRATION 1994-12-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3585035009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient FAMILY DENTAL CENTER
Recipient Name Raw FAMILY DENTAL CENTER
Recipient Address 240 WESTCHESTER AVE.., PORT CHESTER, WESTCHESTER, NEW YORK, 10573-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 20438.00
Face Value of Direct Loan 659314.00
Link View Page

Date of last update: 14 Mar 2025

Sources: New York Secretary of State