Search icon

NORTH SHORE ORTHODONTICS, PLLC

Company Details

Name: NORTH SHORE ORTHODONTICS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Apr 2000 (25 years ago)
Entity Number: 2503553
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 18-15 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

Contact Details

Phone +1 718-746-8900

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 18-15 FRANCIS LEWIS BLVD, WHITESTONE, NY, United States, 11357

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2023-10-26 2024-04-07 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2023-10-26 2024-04-07 Address 18-15 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2005-01-24 2023-10-26 Address 18-15 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2000-04-27 2023-10-26 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2000-04-27 2005-01-24 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
240407000044 2024-04-07 BIENNIAL STATEMENT 2024-04-07
231026000108 2023-10-26 BIENNIAL STATEMENT 2022-04-01
140710002156 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120605002741 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100610002015 2010-06-10 BIENNIAL STATEMENT 2010-04-01
080417002224 2008-04-17 BIENNIAL STATEMENT 2008-04-01
060407002288 2006-04-07 BIENNIAL STATEMENT 2006-04-01
050124002597 2005-01-24 BIENNIAL STATEMENT 2004-04-01
001208000360 2000-12-08 AFFIDAVIT OF PUBLICATION 2000-12-08
001208000354 2000-12-08 AFFIDAVIT OF PUBLICATION 2000-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4202317109 2020-04-13 0202 PPP 1815 FRANCIS LEWIS BLVD, WHITESTONE, NY, 11357-3825
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) 187300
Loan Approval Amount (current) 187300
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 WHITESTONE, QUEENS, NY, 11357-3825
Project Congressional District NY-03
Number of Employees 17
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189131.38
Forgiveness Paid Date 2021-04-12
1571308300 2021-01-19 0202 PPS 1815 Francis Lewis Blvd, Whitestone, NY, 11357-3836
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) 184800
Loan Approval Amount (current) 184800
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 Whitestone, QUEENS, NY, 11357-3836
Project Congressional District NY-03
Number of Employees 17
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 186298.93
Forgiveness Paid Date 2021-11-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State