Search icon

ASPEN DENTAL OF CENTRAL NEW YORK, PLLC

Company Details

Name: ASPEN DENTAL OF CENTRAL NEW YORK, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2009 (15 years ago)
Entity Number: 3872767
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: c/o 281 Sanders Creek Parkway, Attn: Isam F. Hamati, D.D.S., CICERO, NY, United States, 13039

DOS Process Agent

Name Role Address
ASPEN DENTAL OF CENTRAL NEW YORK, PLLC DOS Process Agent c/o 281 Sanders Creek Parkway, Attn: Isam F. Hamati, D.D.S., CICERO, NY, United States, 13039

History

Start date End date Type Value
2015-10-02 2017-10-05 Address 6907 SHALIMAR WAY, FAYETTEVILLE, NY, 13066, 9793, USA (Type of address: Service of Process)
2014-09-16 2015-10-02 Address 4272 FRASER FIR DRIVE, MANLIUS, NY, 13104, 8339, USA (Type of address: Service of Process)
2009-10-29 2014-09-16 Address 124 NORTHERN LIGHTS DRIVE, SYRACUSE, NY, 13212, 4108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211022001456 2021-10-22 BIENNIAL STATEMENT 2021-10-22
191004060236 2019-10-04 BIENNIAL STATEMENT 2019-10-01
171005007385 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151002007272 2015-10-02 BIENNIAL STATEMENT 2015-10-01
140916006760 2014-09-16 BIENNIAL STATEMENT 2013-10-01
111219002256 2011-12-19 BIENNIAL STATEMENT 2011-10-01
100114000875 2010-01-14 CERTIFICATE OF PUBLICATION 2010-01-14
091029000080 2009-10-29 ARTICLES OF ORGANIZATION 2009-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2612817110 2020-04-11 0248 PPP 8057 Brewerton Rd, CICERO, NY, 13039-9585
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1446384
Loan Approval Amount (current) 1446384
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CICERO, ONONDAGA, NY, 13039-9585
Project Congressional District NY-22
Number of Employees 84
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1454388.65
Forgiveness Paid Date 2020-11-12
9496628602 2021-03-26 0248 PPS 6907 Shalimar Way, Fayetteville, NY, 13066-9793
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1063062
Loan Approval Amount (current) 1063062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-9793
Project Congressional District NY-22
Number of Employees 103
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1070372.37
Forgiveness Paid Date 2021-12-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State