Search icon

NEW YORK FAMILY DENTAL CARE PLLC

Company Details

Name: NEW YORK FAMILY DENTAL CARE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2008 (17 years ago)
Entity Number: 3703722
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 322 86TH STREET, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 322 86TH STREET, BROOKLYN, NY, United States, 11209

History

Start date End date Type Value
2008-08-01 2009-07-02 Address 332 86TH STREET, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100826002047 2010-08-26 BIENNIAL STATEMENT 2010-08-01
090702000990 2009-07-02 CERTIFICATE OF CHANGE 2009-07-02
081105000857 2008-11-05 CERTIFICATE OF PUBLICATION 2008-11-05
080801000212 2008-08-01 ARTICLES OF ORGANIZATION 2008-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1364747805 2020-05-21 0202 PPP 322 86th Street, Brooklyn, NY, 11209-5002
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21234.1
Loan Approval Amount (current) 21234.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447226
Servicing Lender Name The Bank of Princeton
Servicing Lender Address 183 Bayard Lane, PRINCETON, NJ, 08540-3044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11209-5002
Project Congressional District NY-11
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 447226
Originating Lender Name The Bank of Princeton
Originating Lender Address PRINCETON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21343.81
Forgiveness Paid Date 2020-12-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State