Search icon

KANE DENTAL PLLC

Company Details

Name: KANE DENTAL PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2005 (20 years ago)
Entity Number: 3219406
ZIP code: 11550
County: Nassau
Place of Formation: New York
Address: 72 FULTON AVE, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 72 FULTON AVE, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2005-06-16 2011-09-20 Address STARRETT LEHIGH BUILDING, 601 WEST 26TH STREET, STE 1111, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130606006418 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110920002252 2011-09-20 BIENNIAL STATEMENT 2011-06-01
070613002503 2007-06-13 BIENNIAL STATEMENT 2007-06-01
050616000268 2005-06-16 ARTICLES OF ORGANIZATION 2005-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6231177701 2020-05-01 0235 PPP 72 FULTON AVE, HEMPSTEAD, NY, 11550-3651
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HEMPSTEAD, NASSAU, NY, 11550-3651
Project Congressional District NY-04
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 80526.03
Forgiveness Paid Date 2020-12-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State