Search icon

TAMARA LYN DUNLAP, D.D.S., PLLC

Company Details

Name: TAMARA LYN DUNLAP, D.D.S., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2007 (18 years ago)
Entity Number: 3470734
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 310 JANSEN AVENUE, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 310 JANSEN AVENUE, JOHNSTOWN, NY, United States, 12095

Filings

Filing Number Date Filed Type Effective Date
190213060505 2019-02-13 BIENNIAL STATEMENT 2019-02-01
150227006191 2015-02-27 BIENNIAL STATEMENT 2015-02-01
130212006501 2013-02-12 BIENNIAL STATEMENT 2013-02-01
110405002254 2011-04-05 BIENNIAL STATEMENT 2011-02-01
090203002621 2009-02-03 BIENNIAL STATEMENT 2009-02-01
070806000634 2007-08-06 CERTIFICATE OF PUBLICATION 2007-08-06
070201000105 2007-02-01 ARTICLES OF ORGANIZATION 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1175977108 2020-04-10 0248 PPP 310 Jansen Ave, JOHNSTOWN, NY, 12095-1909
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85200
Loan Approval Amount (current) 85200
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JOHNSTOWN, FULTON, NY, 12095-1909
Project Congressional District NY-21
Number of Employees 11
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 86220.07
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State