Search icon

DENTISTRY UNLIMITED OF ST. JAMES PLLC

Company Details

Name: DENTISTRY UNLIMITED OF ST. JAMES PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Nov 2006 (18 years ago)
Entity Number: 3439552
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 416 POND PATH, EAST SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
GERALD MICHAEL LAGUARDIA DOS Process Agent 416 POND PATH, EAST SETAUKET, NY, United States, 11733

Filings

Filing Number Date Filed Type Effective Date
141203006607 2014-12-03 BIENNIAL STATEMENT 2014-11-01
121127002288 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101206002488 2010-12-06 BIENNIAL STATEMENT 2010-11-01
081204002431 2008-12-04 BIENNIAL STATEMENT 2008-11-01
070516001093 2007-05-16 CERTIFICATE OF PUBLICATION 2007-05-16
061117000906 2006-11-17 ARTICLES OF ORGANIZATION 2006-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5731488306 2021-01-25 0235 PPS 1212 N Country Rd, Stony Brook, NY, 11790-1919
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 Existing or more than 2 years old
Project Address Stony Brook, SUFFOLK, NY, 11790-1919
Project Congressional District NY-01
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10107.4
Forgiveness Paid Date 2022-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State