Search icon

MIDDLE VILLAGE DENTAL GROUP LLP

Company Details

Name: MIDDLE VILLAGE DENTAL GROUP LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 14 Feb 2006 (19 years ago)
Entity Number: 3320722
ZIP code: 11379
County: Blank
Place of Formation: New York
Address: 7407 Metropolitan Avenue, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 66-26 METROPOLITAN AVE, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
ANATOLIY BARAK, DMD DOS Process Agent 7407 Metropolitan Avenue, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2012-12-26 2024-07-10 Address 66-26 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2012-12-19 2012-12-26 Address 66-26 METROPOLITAN AVENUE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2006-02-28 2012-12-19 Address 66-26 METROPOLITAN AVENUE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2006-02-14 2006-02-28 Address 66-45 GRAND AVENUE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2006-02-14 2012-12-19 Address 2 WILLIAM STREET STE 302, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710002848 2024-07-10 FIVE YEAR STATEMENT 2024-07-10
151216002016 2015-12-16 FIVE YEAR STATEMENT 2016-02-01
121231000073 2012-12-31 CERTIFICATE OF CONSENT 2012-12-31
121226002214 2012-12-26 FIVE YEAR STATEMENT 2011-02-01
121219002071 2012-12-19 FIVE YEAR STATEMENT 2011-02-01
RV-2139933 2011-07-27 REVOCATION OF REGISTRATION 2011-07-27
060926000574 2006-09-26 CERTIFICATE OF PUBLICATION 2006-09-26
060228000692 2006-02-28 CERTIFICATE OF AMENDMENT 2006-02-28
060214001078 2006-02-14 NOTICE OF REGISTRATION 2006-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9478227807 2020-06-08 0202 PPP 6626 METROPOLITAN AVE, MIDDLE VILLAGE, NY, 11379-1601
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148087
Loan Approval Amount (current) 148087
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 MIDDLE VILLAGE, QUEENS, NY, 11379-1601
Project Congressional District NY-07
Number of Employees 14
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149280.25
Forgiveness Paid Date 2021-04-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State