Search icon

LINDENHURST DENTAL ASSOCIATES, LLP

Company Details

Name: LINDENHURST DENTAL ASSOCIATES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 08 Dec 2006 (18 years ago)
Entity Number: 3446867
ZIP code: 11757
County: Blank
Place of Formation: New York
Address: 191 W. HOFFMAN AVE., LINDENHURST, NY, United States, 11757
Principal Address: 191 W. HOFFMAN AVENUE, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 191 W. HOFFMAN AVE., LINDENHURST, NY, United States, 11757

Filings

Filing Number Date Filed Type Effective Date
161020002035 2016-10-20 FIVE YEAR STATEMENT 2016-12-01
111031002488 2011-10-31 FIVE YEAR STATEMENT 2011-12-01
070717000102 2007-07-17 CERTIFICATE OF PUBLICATION 2007-07-17
061208000051 2006-12-08 NOTICE OF REGISTRATION 2006-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4825957305 2020-04-30 0235 PPP 191 West Hoffman Ave, LINDENHURST, NY, 11757
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18900
Loan Approval Amount (current) 18900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LINDENHURST, SUFFOLK, NY, 11757-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19114.73
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State