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 |
Name | Role | Address |
---|---|---|
CARLO MANGANILLO ESQ | DOS Process Agent | POWER EXPRESS, 1111 MARCUS AVE SUITE LL08, LAKE SUCCESS, NY, United States, 11042 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100598408 | 0214700 | 1991-05-22 | 450 PLANDOME ROAD, MANHASSET, NY, 11030 | |||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1230797204 | 2020-04-15 | 0235 | PPP | 450 PLANDOME RD, MANHASSET, NY, 11030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7956138600 | 2021-03-24 | 0235 | PPS | 450 Plandome Rd N/A, Manhasset, NY, 11030-1962 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State