Search icon

ALEX GREENWALD, D.D.S., PLLC

Company Details

Name: ALEX GREENWALD, D.D.S., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2001 (24 years ago)
Entity Number: 2639486
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 26-06 BELL BOULEVARD, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 26-06 BELL BOULEVARD, BAYSIDE, NY, United States, 11360

Filings

Filing Number Date Filed Type Effective Date
110606002717 2011-06-06 BIENNIAL STATEMENT 2011-05-01
090514002028 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070511002083 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050523002460 2005-05-23 BIENNIAL STATEMENT 2005-05-01
030509002065 2003-05-09 BIENNIAL STATEMENT 2003-05-01
010719000451 2001-07-19 AFFIDAVIT OF PUBLICATION 2001-07-19
010719000449 2001-07-19 AFFIDAVIT OF PUBLICATION 2001-07-19
010516000300 2001-05-16 ARTICLES OF ORGANIZATION 2001-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6826147702 2020-05-01 0202 PPP 26-06 bell blvd., bayside, NY, 11360
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36300
Loan Approval Amount (current) 36300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address bayside, QUEENS, NY, 11360-1000
Project Congressional District NY-03
Number of Employees 4
NAICS code 621210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36727.53
Forgiveness Paid Date 2021-07-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State