Search icon

LAYNE MARTIN, DDS, P.C.

Company Details

Name: LAYNE MARTIN, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Mar 2005 (20 years ago)
Entity Number: 3173098
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 800A FIFTH AVE,, STE 301, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAYNE MARTIN Chief Executive Officer 800A FIFTH AVE,, STE 301, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 800A FIFTH AVE,, STE 301, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2009-04-10 2019-09-19 Address 800A FIFTH AVE STE 501, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office)
2009-04-10 2019-09-19 Address 800A FIFTH AVE STE 501, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2009-04-10 2019-09-19 Address 800A FIFTH AVE STE 501, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2007-04-10 2009-04-10 Address 29 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-04-10 2009-04-10 Address 29 W 57TH STREET / 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2007-04-10 2009-04-10 Address 29 W 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2005-03-07 2007-04-10 Address 29 WEST 57TH STREET 6TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190919002024 2019-09-19 BIENNIAL STATEMENT 2019-03-01
110322002755 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090410002919 2009-04-10 BIENNIAL STATEMENT 2009-03-01
070410002472 2007-04-10 BIENNIAL STATEMENT 2007-03-01
050307000341 2005-03-07 CERTIFICATE OF INCORPORATION 2005-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1526677703 2020-05-01 0202 PPP 515 E 72ND ST APT 12H, NEW YORK, NY, 10021
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
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, 10021-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21018.57
Forgiveness Paid Date 2021-03-29
9433508310 2021-01-30 0202 PPS 515 E 72nd St Apt 12H, New York, NY, 10021-4070
Loan Status Date 2021-11-18
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, 10021-4070
Project Congressional District NY-12
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20970.94
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State