Search icon

NORTH SHORE DENTAL GROUP, PLLC

Company Details

Name: NORTH SHORE DENTAL GROUP, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2009 (16 years ago)
Entity Number: 3800013
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: POWER EXPRESS, 1111 MARCUS AVE SUITE LL08, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
CARLO MANGANILLO ESQ DOS Process Agent POWER EXPRESS, 1111 MARCUS AVE SUITE LL08, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2009-04-17 2014-01-13 Address 450 PLANDOME ROAD, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140113006156 2014-01-13 BIENNIAL STATEMENT 2013-04-01
110426002152 2011-04-26 BIENNIAL STATEMENT 2011-04-01
090804000212 2009-08-04 CERTIFICATE OF PUBLICATION 2009-08-04
090417000669 2009-04-17 ARTICLES OF ORGANIZATION 2009-04-17

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-05-22
Type:
Planned
Address:
450 PLANDOME ROAD, MANHASSET, NY, 11030
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71755
Current Approval Amount:
71755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
72438.67
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92587
Current Approval Amount:
92587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93213.55

Date of last update: 27 Mar 2025

Sources: New York Secretary of State