Search icon

COSMETIC AND LASER DENTAL STUDIO, PLLC

Company Details

Name: COSMETIC AND LASER DENTAL STUDIO, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Mar 2006 (19 years ago)
Entity Number: 3337979
ZIP code: 11575
County: Nassau
Place of Formation: New York
Address: 2 LINCOLN AVE, SUITE 301, ROCKVILLE CENTRE, NY, United States, 11575

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2 LINCOLN AVE, SUITE 301, ROCKVILLE CENTRE, NY, United States, 11575

History

Start date End date Type Value
2006-03-22 2008-04-08 Address 55 NO. OCEAN AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100331002615 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080408002079 2008-04-08 BIENNIAL STATEMENT 2008-03-01
061103000019 2006-11-03 CERTIFICATE OF PUBLICATION 2006-11-03
060322000936 2006-03-22 ARTICLES OF ORGANIZATION 2006-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7349538600 2021-03-23 0235 PPS 55 N Ocean Ave, Freeport, NY, 11520-3035
Loan Status Date 2023-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34066
Loan Approval Amount (current) 34066
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Freeport, NASSAU, NY, 11520-3035
Project Congressional District NY-04
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34913.86
Forgiveness Paid Date 2023-09-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State