Search icon

CHATHAM DENTAL, PLLC.

Company Details

Name: CHATHAM DENTAL, PLLC.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2006 (19 years ago)
Entity Number: 3335962
ZIP code: 12037
County: Columbia
Place of Formation: New York
Address: 1 HOUSEMAN AVENUE, CHATHAM, NY, United States, 12037

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1 HOUSEMAN AVENUE, CHATHAM, NY, United States, 12037

Filings

Filing Number Date Filed Type Effective Date
160303006378 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140305006076 2014-03-05 BIENNIAL STATEMENT 2014-03-01
120411002811 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100324002496 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080228002159 2008-02-28 BIENNIAL STATEMENT 2008-03-01
070904000715 2007-09-04 CERTIFICATE OF PUBLICATION 2007-09-04
060317001199 2006-03-17 ARTICLES OF ORGANIZATION 2006-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5548997105 2020-04-13 0248 PPP 1 Houseman Ave, CHATHAM, NY, 12037-1409
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47930
Loan Approval Amount (current) 47930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHATHAM, COLUMBIA, NY, 12037-1409
Project Congressional District NY-19
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48197.88
Forgiveness Paid Date 2020-11-23

Date of last update: 11 Mar 2025

Sources: New York Secretary of State