Search icon

SMILE IN THE CITY DENTAL GROUP, PLLC

Company Details

Name: SMILE IN THE CITY DENTAL GROUP, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2005 (20 years ago)
Entity Number: 3159342
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 110 E 40TH STREET, SUITE 200, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
SMILE IN THE CITY DENTAL GROUP, PLLC DOS Process Agent 110 E 40TH STREET, SUITE 200, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-02-23 2013-02-05 Address 30 E 40TH STREET, SUITE 1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-02-03 2009-02-23 Address 5 HANOVER SQUARE, SECOND FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230201002114 2023-02-01 BIENNIAL STATEMENT 2023-02-01
230112000591 2023-01-12 BIENNIAL STATEMENT 2021-02-01
150202006705 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130205006809 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110216002620 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090223002789 2009-02-23 BIENNIAL STATEMENT 2009-02-01
050203000422 2005-02-03 ARTICLES OF ORGANIZATION 2005-02-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4595535004 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient SMILE IN THE CITY DENTAL GROUP, PLLC
Recipient Name Raw SMILE IN THE CITY DENTAL GROUP, PLLC
Recipient Address 104-110 EAST 40TH STREET, UN, NEW YORK, NEW YORK, NEW YORK, 10016-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 1197000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4172967310 2020-04-29 0202 PPP 110 E 40th Street Ste 200, NEW YORK, NY, 10016
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
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, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22781.87
Forgiveness Paid Date 2021-08-09
8501278300 2021-01-29 0202 PPS 110 E 40th St, New York, NY, 10016-1801
Loan Status Date 2021-08-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 432941
Servicing Lender Name ConnectOne Bank
Servicing Lender Address 301 Sylvan Ave, ENGLEWOOD CLIFFS, NJ, 07632-2539
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, 10016-1801
Project Congressional District NY-12
Number of Employees 1
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 432941
Originating Lender Name ConnectOne Bank
Originating Lender Address ENGLEWOOD CLIFFS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20902.84
Forgiveness Paid Date 2021-08-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State