Search icon

BLUE SKY DENTAL CENTER, LLP

Company Details

Name: BLUE SKY DENTAL CENTER, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 11 Jul 1997 (28 years ago)
Entity Number: 2161112
ZIP code: 10013
County: Blank
Place of Formation: New York
Address: 210 CANAL ST, 603, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-349-9682

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 210 CANAL ST, 603, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1997-07-11 2002-05-20 Address 210 CANAL STREET, SUITE 204, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171012002004 2017-10-12 FIVE YEAR STATEMENT 2017-07-01
170417002022 2017-04-17 FIVE YEAR STATEMENT 2012-07-01
070711002488 2007-07-11 FIVE YEAR STATEMENT 2007-07-01
020520002192 2002-05-20 FIVE YEAR STATEMENT 2002-07-01
971020000574 1997-10-20 AFFIDAVIT OF PUBLICATION 1997-10-20
971020000318 1997-10-20 AFFIDAVIT OF PUBLICATION 1997-10-20
970711000063 1997-07-11 NOTICE OF REGISTRATION 1997-07-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3695076007 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient BLUE SKY DENTAL CENTER, LLP
Recipient Name Raw BLUE SKY DENTAL CENTER, LLP
Recipient Address 139 CENTRE ST UNITS 207 & 20, NEW YORK, NEW YORK, NEW YORK, 10013-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8623337405 2020-05-18 0202 PPP 210 CANAL STREET SUITE 603, NEW YORK, NY, 10013-2922
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6860
Loan Approval Amount (current) 6860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-2922
Project Congressional District NY-10
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 6908.21
Forgiveness Paid Date 2021-02-04
2516628402 2021-02-03 0202 PPS 210 Canal St Rm 603, New York, NY, 10013-4162
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48525
Loan Approval Amount (current) 48525
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 Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4162
Project Congressional District NY-10
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48955.63
Forgiveness Paid Date 2021-12-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State