Search icon

DALAI MEDICAL CARE, LLC

Company Details

Name: DALAI MEDICAL CARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2008 (17 years ago)
Entity Number: 3670084
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-20 38TH AVE., SUITE#6C, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-886-8299

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 136-20 38TH AVE., SUITE#6C, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
221116002924 2022-11-16 BIENNIAL STATEMENT 2022-05-01
140502007012 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120504006139 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100514002375 2010-05-14 BIENNIAL STATEMENT 2010-05-01
081105000281 2008-11-05 CERTIFICATE OF PUBLICATION 2008-11-05
080509001127 2008-05-09 ARTICLES OF ORGANIZATION 2008-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5099468404 2021-02-07 0202 PPS 13620 38th Ave Ste 6C, Flushing, NY, 11354-4232
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41090
Loan Approval Amount (current) 41090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4232
Project Congressional District NY-06
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41406.16
Forgiveness Paid Date 2021-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State