Search icon

PARK DENTAL CARE OF BROOKLYN PLLC

Company Details

Name: PARK DENTAL CARE OF BROOKLYN PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Sep 2006 (19 years ago)
Entity Number: 3416861
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 408 K, Brooklyn, NY, United States, 11237

Contact Details

Phone +1 718-573-3333

DOS Process Agent

Name Role Address
PARK DENTAL CARE OF BROOKLYN PLLC DOS Process Agent 408 K, Brooklyn, NY, United States, 11237

History

Start date End date Type Value
2008-09-25 2020-12-09 Address 1502 EAST 14TH ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2006-09-26 2008-09-25 Address 1502 EAST 14TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230203000809 2023-02-03 BIENNIAL STATEMENT 2022-09-01
201209060713 2020-12-09 BIENNIAL STATEMENT 2018-09-01
080925002848 2008-09-25 BIENNIAL STATEMENT 2008-09-01
060926000161 2006-09-26 ARTICLES OF ORGANIZATION 2006-09-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4477215001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient PARK DENTAL CARE OF BROOKLYN PLLC
Recipient Name Raw PARK DENTAL CARE OF BROOKLYN PLLC
Recipient DUNS 004977111
Recipient Address 405 KICKERBOCKER, BROOKLYN, KINGS, NEW YORK, 11237-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 17048.00
Face Value of Direct Loan 311100.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5974328407 2021-02-09 0202 PPS 408 Knickerbocker Ave Fl 2, Brooklyn, NY, 11237-4102
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-4102
Project Congressional District NY-07
Number of Employees 12
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51317.93
Forgiveness Paid Date 2021-09-28
1743167710 2020-05-01 0202 PPP 408 KNICKERBOCKER AVE 2 FLR, BROOKLYN, NY, 11237
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
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 Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 150
NAICS code 813920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 88328.92
Forgiveness Paid Date 2021-04-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State