Search icon

JAMES P. REYNOLDS, D.D.S, P.L.L.C.

Company Details

Name: JAMES P. REYNOLDS, D.D.S, P.L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2001 (24 years ago)
Entity Number: 2675135
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 520 ROUTE 67, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 520 ROUTE 67, BALLSTON SPA, NY, United States, 12020

Filings

Filing Number Date Filed Type Effective Date
110819002092 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090916002164 2009-09-16 BIENNIAL STATEMENT 2009-08-01
070828002183 2007-08-28 BIENNIAL STATEMENT 2007-08-01
050719002068 2005-07-19 BIENNIAL STATEMENT 2005-08-01
011101000031 2001-11-01 AFFIDAVIT OF PUBLICATION 2001-11-01
011101000029 2001-11-01 AFFIDAVIT OF PUBLICATION 2001-11-01
010827000649 2001-08-27 ARTICLES OF ORGANIZATION 2001-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2111187810 2020-05-22 0248 PPP 2537 ROUTE 9, BALLSTON SPA, NY, 12020
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46934
Loan Approval Amount (current) 46934
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101888
Servicing Lender Name Broadview Federal Credit Union
Servicing Lender Address 575 Broadway, ALBANY, NY, 12207-2921
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-0001
Project Congressional District NY-20
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101888
Originating Lender Name Broadview Federal Credit Union
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47580.65
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State