Search icon

BENJAMIN R. MEDINA, DDS, PLLC

Company Details

Name: BENJAMIN R. MEDINA, DDS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2005 (20 years ago)
Entity Number: 3206123
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 5 E 19 STREET, 5TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5 E 19 STREET, 5TH FLOOR, NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
050915000568 2005-09-15 AFFIDAVIT OF PUBLICATION 2005-09-15
050915000569 2005-09-15 AFFIDAVIT OF PUBLICATION 2005-09-15
050517000767 2005-05-17 ARTICLES OF ORGANIZATION 2005-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8888378103 2020-07-27 0202 PPP 133 E 58TH ST STE 410, NEW YORK, NY, 10022
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
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, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32835.31
Forgiveness Paid Date 2021-08-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State