Search icon

MARC S. FENSTER, DMD PLLC

Company Details

Name: MARC S. FENSTER, DMD PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Feb 2004 (21 years ago)
Entity Number: 3012338
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 50 ROUTE 111, SUITE 212, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 50 ROUTE 111, SUITE 212, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
120411003056 2012-04-11 BIENNIAL STATEMENT 2012-02-01
080225002284 2008-02-25 BIENNIAL STATEMENT 2008-02-01
060213002281 2006-02-13 BIENNIAL STATEMENT 2006-02-01
040504000847 2004-05-04 AFFIDAVIT OF PUBLICATION 2004-05-04
040504000849 2004-05-04 AFFIDAVIT OF PUBLICATION 2004-05-04
040212000361 2004-02-12 ARTICLES OF ORGANIZATION 2004-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2668417706 2020-05-01 0235 PPP 50 ROUTE 111 STE 212, SMITHTOWN, NY, 11787
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9077
Loan Approval Amount (current) 9077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9195.61
Forgiveness Paid Date 2021-08-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State