Search icon

GRANDVIEW DENTAL PRACTICE, PLLC

Company Details

Name: GRANDVIEW DENTAL PRACTICE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2008 (17 years ago)
Entity Number: 3667641
ZIP code: 07508
County: Richmond
Place of Formation: New York
Address: 4 SKYVIEW DRIVE, N HALEDON, NJ, United States, 07508

DOS Process Agent

Name Role Address
C/O RALPH TARANTINO DOS Process Agent 4 SKYVIEW DRIVE, N HALEDON, NJ, United States, 07508

Filings

Filing Number Date Filed Type Effective Date
120720002021 2012-07-20 BIENNIAL STATEMENT 2012-05-01
080729000327 2008-07-29 CERTIFICATE OF PUBLICATION 2008-07-29
080506000369 2008-05-06 ARTICLES OF ORGANIZATION 2008-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2821507706 2020-05-01 0202 PPP 441 GRANDVIEW AVE, STATEN ISLAND, NY, 10303
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34717
Loan Approval Amount (current) 34717
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 STATEN ISLAND, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 5
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 35150.79
Forgiveness Paid Date 2021-08-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State