Search icon

NEW SMILE DENTAL LLC

Company Details

Name: NEW SMILE DENTAL LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Dec 2005 (19 years ago)
Entity Number: 3288940
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 34 N BROADWAY, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 34 N BROADWAY, YONKERS, NY, United States, 10701

Filings

Filing Number Date Filed Type Effective Date
140122002243 2014-01-22 BIENNIAL STATEMENT 2013-12-01
120406002604 2012-04-06 BIENNIAL STATEMENT 2011-12-01
100412002671 2010-04-12 BIENNIAL STATEMENT 2009-12-01
080128002659 2008-01-28 BIENNIAL STATEMENT 2007-12-01
051206000088 2005-12-06 ARTICLES OF ORGANIZATION 2005-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6510608001 2020-06-30 0235 PPP 334 BURR RD, COMMACK, NY, 11725-1935
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5262
Loan Approval Amount (current) 5262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COMMACK, SUFFOLK, NY, 11725-1935
Project Congressional District NY-01
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5297.46
Forgiveness Paid Date 2021-03-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State