Search icon

ISLAND ORTHODONTICS, PLLC

Company Details

Name: ISLAND ORTHODONTICS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jun 1999 (26 years ago)
Entity Number: 2388474
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Contact Details

Phone +1 516-365-5300

Phone +1 631-698-2424

Phone +1 631-586-7654

Phone +1 631-588-1199

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-10-26 2024-11-04 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2023-10-26 2024-11-04 Address C/O DR. FRIEDMAN, 500 PORTION RD #15, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2001-07-11 2023-10-26 Address C/O DR. FRIEDMAN, 500 PORTION RD #15, LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1999-06-15 2023-10-26 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
1999-06-15 2001-07-11 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104003133 2024-11-01 CERTIFICATE OF CHANGE BY ENTITY 2024-11-01
231026000103 2023-10-26 BIENNIAL STATEMENT 2023-06-01
130712002399 2013-07-12 BIENNIAL STATEMENT 2013-06-01
110621002383 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090619002787 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070703002674 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050613002214 2005-06-13 BIENNIAL STATEMENT 2005-06-01
030530002134 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010711002333 2001-07-11 BIENNIAL STATEMENT 2001-06-01
991005000227 1999-10-05 AFFIDAVIT OF PUBLICATION 1999-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1579218302 2021-01-19 0235 PPS 500 Portion Rd, Ronkonkoma, NY, 11779-4587
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431100
Loan Approval Amount (current) 425400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-4587
Project Congressional District NY-01
Number of Employees 41
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 428803.2
Forgiveness Paid Date 2021-11-18
2151237207 2020-04-15 0235 PPP 500 Portion Rd, RONKONKOMA, NY, 11779-4751
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 438000
Loan Approval Amount (current) 438000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-4751
Project Congressional District NY-01
Number of Employees 47
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 442246.17
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State