Search icon

PORT JEFFERSON DENTAL LAB, INC.

Company Details

Name: PORT JEFFERSON DENTAL LAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1969 (56 years ago)
Entity Number: 272213
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 200 WILSON ST, PORT JEFFERSON STA, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS VELAZQUEZ Chief Executive Officer 27 LOEBEL STREET, SELDEN, NY, United States, 11784

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 WILSON ST, PORT JEFFERSON STA, NY, United States, 11776

History

Start date End date Type Value
2001-04-04 2005-03-24 Address 200 WILSON ST, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Principal Executive Office)
2001-04-04 2005-03-24 Address 200 WILSON ST, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Service of Process)
1993-10-01 2001-04-04 Address 27 LOEBEL STREET, SELDEN, NY, 11784, USA (Type of address: Chief Executive Officer)
1993-10-01 2001-04-04 Address 602A MAIN STREET, PORT JEFFERSON, NY, 11784, USA (Type of address: Principal Executive Office)
1993-10-01 2001-04-04 Address P.O. BOX 602A, MAIN STREET, PORT JEFFERSON, NY, 11784, USA (Type of address: Service of Process)
1969-02-06 1993-10-01 Address P.O. BOX 602 A, MAIN STREET, PORT JEFFERSON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110222002572 2011-02-22 BIENNIAL STATEMENT 2011-02-01
090313002516 2009-03-13 BIENNIAL STATEMENT 2009-02-01
070406002714 2007-04-06 BIENNIAL STATEMENT 2007-02-01
050324002046 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030418002450 2003-04-18 BIENNIAL STATEMENT 2003-02-01
010404002507 2001-04-04 BIENNIAL STATEMENT 2001-02-01
C279171-2 1999-09-27 ASSUMED NAME LLC INITIAL FILING 1999-09-27
990609002337 1999-06-09 BIENNIAL STATEMENT 1999-02-01
940516002230 1994-05-16 BIENNIAL STATEMENT 1994-02-01
931001002444 1993-10-01 BIENNIAL STATEMENT 1993-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8646728501 2021-03-10 0235 PPS 200 Wilson St Unit A2, Port Jefferson Station, NY, 11776-1114
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51569
Loan Approval Amount (current) 51569
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-1114
Project Congressional District NY-01
Number of Employees 8
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51941.99
Forgiveness Paid Date 2021-12-14
4567847804 2020-05-28 0235 PPP 200 wilson street unit A2, port jefferson station, NY, 11776-1100
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53633
Loan Approval Amount (current) 53633
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address port jefferson station, SUFFOLK, NY, 11776-1100
Project Congressional District NY-01
Number of Employees 8
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54460.27
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Mar 2025

Sources: New York Secretary of State