Search icon

BRUCE J. STEWART, DDS, PLLC

Company Details

Name: BRUCE J. STEWART, DDS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Nov 2004 (20 years ago)
Date of dissolution: 07 Oct 2024
Entity Number: 3123979
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 64 LEWIS LN., SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
C/O BRUCE J. STEWART DOS Process Agent 64 LEWIS LN., SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2004-11-09 2024-11-06 Address 64 LEWIS LN., SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106000894 2024-10-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-07
201106060431 2020-11-06 BIENNIAL STATEMENT 2020-11-01
181113006047 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161103006708 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141110006301 2014-11-10 BIENNIAL STATEMENT 2014-11-01
121116002497 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101103003208 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081029002700 2008-10-29 BIENNIAL STATEMENT 2008-11-01
061024002139 2006-10-24 BIENNIAL STATEMENT 2006-11-01
050411000456 2005-04-11 AFFIDAVIT OF PUBLICATION 2005-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3199918210 2020-08-04 0202 PPP 515 Madison Avenue,, NEW YORK, NY, 10022-5400
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20835
Loan Approval Amount (current) 20835
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 NEW YORK, NEW YORK, NY, 10022-5400
Project Congressional District NY-12
Number of Employees 1
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 20997.78
Forgiveness Paid Date 2021-05-20
5793768607 2021-03-20 0202 PPS 515 Madison Ave Rm 1715, New York, NY, 10022-5443
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 New York, NEW YORK, NY, 10022-5443
Project Congressional District NY-12
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20956.76
Forgiveness Paid Date 2021-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State