Search icon

ISLAND ORAL SURGERY AND IMPLANT GROUP LLP

Company Details

Name: ISLAND ORAL SURGERY AND IMPLANT GROUP LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 19 Jul 1999 (26 years ago)
Entity Number: 2399651
ZIP code: 11550
County: Blank
Place of Formation: New York
Principal Address: 230 HILTON AVE, STE 104, HEMPSTEAD, NY, United States, 11550
Address: 230 HILTON AVENUE, SUITE 104, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
JOSEPH COMO, DDS DOS Process Agent 230 HILTON AVENUE, SUITE 104, HEMPSTEAD, NY, United States, 11550

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2014-07-30 2014-10-20 Address 230 HILTON AVE, STE 104, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2012-07-19 2014-07-30 Address 230 HILTON AVENUE, SUITE 104, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
2004-07-09 2012-07-19 Address 230 HILTON AVE / SUITE 104, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1999-07-19 2012-07-31 Address 230 HILTON AVENUE SUITE 104, HEMPSTEAD, NY, 11550, USA (Type of address: Registered Agent)
1999-07-19 2004-07-09 Address 230 HILTON AVENUE, STE 104, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190722002018 2019-07-22 FIVE YEAR STATEMENT 2019-07-01
141020000616 2014-10-20 CERTIFICATE OF AMENDMENT 2014-10-20
140730002130 2014-07-30 FIVE YEAR STATEMENT 2014-07-01
120731000803 2012-07-31 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2012-08-30
120719000907 2012-07-19 CERTIFICATE OF AMENDMENT 2012-07-19
090625002367 2009-06-25 FIVE YEAR STATEMENT 2009-07-01
040709002691 2004-07-09 FIVE YEAR STATEMENT 2004-07-01
990913000417 1999-09-13 AFFIDAVIT OF PUBLICATION 1999-09-13
990913000414 1999-09-13 AFFIDAVIT OF PUBLICATION 1999-09-13
990719000008 1999-07-19 NOTICE OF REGISTRATION 1999-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8786888309 2021-01-30 0235 PPS 230 Hilton Ave Ste 104, Hempstead, NY, 11550-8116
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27505
Loan Approval Amount (current) 27505
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 Hempstead, NASSAU, NY, 11550-8116
Project Congressional District NY-04
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27698.18
Forgiveness Paid Date 2021-10-19
3086057710 2020-05-01 0235 PPP 230 HILTON AVE STE 104, HEMPSTEAD, NY, 11550
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 HEMPSTEAD, NASSAU, NY, 11550-1030
Project Congressional District NY-04
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30294
Forgiveness Paid Date 2021-04-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State