Search icon

HOWARD JAY KIRSCHNER, DDS, PLLC

Company Details

Name: HOWARD JAY KIRSCHNER, DDS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Aug 2007 (18 years ago)
Entity Number: 3554980
ZIP code: 11692
County: Queens
Place of Formation: New York
Address: 338 BEACH 54TH ST, FAR ROCKAWAY, NY, United States, 11692

Contact Details

Phone +1 718-634-2123

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 338 BEACH 54TH ST, FAR ROCKAWAY, NY, United States, 11692

Filings

Filing Number Date Filed Type Effective Date
130903002300 2013-09-03 BIENNIAL STATEMENT 2013-08-01
110812002700 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090731002901 2009-07-31 BIENNIAL STATEMENT 2009-08-01
071031000483 2007-10-31 CERTIFICATE OF PUBLICATION 2007-10-31
070810000820 2007-08-10 ARTICLES OF ORGANIZATION 2007-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2044147710 2020-05-01 0202 PPP 125 10 queens blvd 1707 1707, KEW GARDENS, NY, 11415
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15605
Loan Approval Amount (current) 15605
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 N
Business Age Description Existing or more than 2 years old
Project Address KEW GARDENS, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15768.55
Forgiveness Paid Date 2021-09-17

Date of last update: 11 Mar 2025

Sources: New York Secretary of State