Search icon

ANDREW M. SICKLICK, D.D.S., L.L.C.

Company Details

Name: ANDREW M. SICKLICK, D.D.S., L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2002 (23 years ago)
Entity Number: 2800770
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 123 GROVE AVE, STE 107, CEDARHURST, NY, United States, 11516

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 123 GROVE AVE, STE 107, CEDARHURST, NY, United States, 11516

History

Start date End date Type Value
2004-07-30 2006-07-31 Address 123 GROVE AVE, STE 110, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2002-08-14 2004-07-30 Address 123 GROCE AVENUE SUITE 110, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180807006161 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160804006272 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140812006062 2014-08-12 BIENNIAL STATEMENT 2014-08-01
100812002365 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080807002511 2008-08-07 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34819.00
Total Face Value Of Loan:
34819.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34819
Current Approval Amount:
34819
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35174.82

Date of last update: 30 Mar 2025

Sources: New York Secretary of State