Search icon

LILY W. ENG OLIVER, D.D.S., PLLC

Company Details

Name: LILY W. ENG OLIVER, D.D.S., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2004 (20 years ago)
Entity Number: 3134341
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 101 LAFAYETTE ST, FL 9, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
LILY W. ENG OLIVER, D.D.S., PLLC DOS Process Agent 101 LAFAYETTE ST, FL 9, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-11-17 2024-12-04 Address 101 LAFAYETTE ST, FL 9, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-12-20 2023-11-17 Address 101 LAFAYETTE ST, FL 9, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-04-29 2016-12-20 Address 215 PARK ROW STE 1, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2006-12-13 2009-04-29 Address 180 PARK ROW, GROUND FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2004-12-07 2006-12-13 Address 286 SOUTH STREET, SUITE 18A, NEW YORK, NY, 10002, 8005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204004528 2024-12-04 BIENNIAL STATEMENT 2024-12-04
231117001953 2023-11-17 BIENNIAL STATEMENT 2022-12-01
211101003634 2021-11-01 BIENNIAL STATEMENT 2021-11-01
181213006474 2018-12-13 BIENNIAL STATEMENT 2018-12-01
161220006317 2016-12-20 BIENNIAL STATEMENT 2016-12-01
141208007257 2014-12-08 BIENNIAL STATEMENT 2014-12-01
121224002095 2012-12-24 BIENNIAL STATEMENT 2012-12-01
101214002618 2010-12-14 BIENNIAL STATEMENT 2010-12-01
090429003258 2009-04-29 BIENNIAL STATEMENT 2008-12-01
061213002211 2006-12-13 BIENNIAL STATEMENT 2006-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3026408408 2021-02-04 0202 PPS 101 Lafayette St Fl 9, New York, NY, 10013-4153
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94370
Loan Approval Amount (current) 94370
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, 10013-4153
Project Congressional District NY-10
Number of Employees 11
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 95035.36
Forgiveness Paid Date 2021-10-25
1918297706 2020-05-01 0202 PPP 101 LAFAYETTE ST FL 9, NEW YORK, NY, 10013
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89375
Loan Approval Amount (current) 89375
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, 10013-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 90199.78
Forgiveness Paid Date 2021-04-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State