Search icon

BRYANT PARK DENTAL ASSOCIATE, PLLC

Company Details

Name: BRYANT PARK DENTAL ASSOCIATE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2004 (21 years ago)
Entity Number: 3008330
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 2 W 46TH ST, SUITE 501, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 W 46TH ST, SUITE 501, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2004-02-03 2024-03-25 Address 10 EAST 40TH ST, STE 2105, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325000944 2024-03-25 BIENNIAL STATEMENT 2024-03-25
060216002306 2006-02-16 BIENNIAL STATEMENT 2006-02-01
040203000624 2004-02-03 ARTICLES OF ORGANIZATION 2004-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9062097104 2020-04-15 0202 PPP 2 W 46TH STREET, SUITE 501, NEW YORK, NY, 10036-4550
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28767
Loan Approval Amount (current) 28767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10036-4550
Project Congressional District NY-12
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28989.15
Forgiveness Paid Date 2021-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State