Search icon

ANNE YU, DDS, PLLC

Company Details

Name: ANNE YU, DDS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Aug 2009 (16 years ago)
Entity Number: 3847513
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 311 EAST 38TH STREET #17D, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 311 EAST 38TH STREET #17D, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
110824002128 2011-08-24 BIENNIAL STATEMENT 2011-08-01
091223000277 2009-12-23 CERTIFICATE OF PUBLICATION 2009-12-23
090820000695 2009-08-20 ARTICLES OF ORGANIZATION 2009-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6672678003 2020-06-30 0202 PPP 865 UNITED NATIONS PLZ, 6D, NEW YORK, NY, 10017-1806
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18427.07
Loan Approval Amount (current) 18427.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101258
Servicing Lender Name G H S FCU
Servicing Lender Address 910 Front St, BINGHAMTON, NY, 13905-1337
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10017-1806
Project Congressional District NY-12
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101258
Originating Lender Name G H S FCU
Originating Lender Address BINGHAMTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18549.24
Forgiveness Paid Date 2021-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State