Search icon

EASTCHESTER DENTAL CARE, PLLC

Company Details

Name: EASTCHESTER DENTAL CARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jun 2005 (20 years ago)
Entity Number: 3222973
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3575 EASTCHESTER ROAD, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3575 EASTCHESTER ROAD, BRONX, NY, United States, 10469

Filings

Filing Number Date Filed Type Effective Date
130709006854 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110616003308 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090630002077 2009-06-30 BIENNIAL STATEMENT 2009-06-01
070615002362 2007-06-15 BIENNIAL STATEMENT 2007-06-01
050913000476 2005-09-13 AFFIDAVIT OF PUBLICATION 2005-09-13
050913000472 2005-09-13 AFFIDAVIT OF PUBLICATION 2005-09-13
050624000050 2005-06-24 ARTICLES OF ORGANIZATION 2005-06-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8384448401 2021-02-13 0202 PPS 3575 Eastchester Rd N/A, Bronx, NY, 10469-1608
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37601
Loan Approval Amount (current) 37601
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-1608
Project Congressional District NY-15
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37865.75
Forgiveness Paid Date 2021-11-10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State