Search icon

NINA LARACUENTE DMD P.C.

Company Details

Name: NINA LARACUENTE DMD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Oct 2008 (17 years ago)
Entity Number: 3734755
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 30-62 79th Street, GROUND FLOOR, East Elmhurst, NY, United States, 11370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NINA B LARACUENTE Chief Executive Officer 30-62 79TH STREET, GROUND FLOOR, EAST ELMHURST, NY, United States, 11370

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30-62 79th Street, GROUND FLOOR, East Elmhurst, NY, United States, 11370

History

Start date End date Type Value
2024-02-28 2024-02-28 Address 32-55 83RD ST, GROUND FLOOR, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2010-10-15 2024-02-28 Address 32-55 83RD ST, GROUND FLOOR, EAST ELMHURST, NY, 11370, USA (Type of address: Chief Executive Officer)
2010-10-15 2024-02-28 Address 32-55 83RD ST, GROUND FLOOR, EAST ELMHURST, NY, 11370, USA (Type of address: Service of Process)
2008-10-22 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-10-22 2010-10-15 Address 32-55 83RD STREET, JACKSON HEIGHTS, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228003699 2024-02-28 BIENNIAL STATEMENT 2024-02-28
201202061130 2020-12-02 BIENNIAL STATEMENT 2020-10-01
150408006070 2015-04-08 BIENNIAL STATEMENT 2014-10-01
121016006386 2012-10-16 BIENNIAL STATEMENT 2012-10-01
101015002931 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081022000767 2008-10-22 CERTIFICATE OF INCORPORATION 2008-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1001437404 2020-05-03 0235 PPP 1312 LITTLE NECK AVE, BELLMORE, NY, 11710
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105174.3
Loan Approval Amount (current) 105174
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 BELLMORE, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106158.9
Forgiveness Paid Date 2021-04-15
9426438304 2021-01-30 0235 PPS 1312 Little Neck Ave, North Bellmore, NY, 11710-1852
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105172
Loan Approval Amount (current) 105172
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 N
Business Age Description Existing or more than 2 years old
Project Address North Bellmore, NASSAU, NY, 11710-1852
Project Congressional District NY-04
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105930.7
Forgiveness Paid Date 2021-10-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State