Search icon

BEMUS POINT DENTAL, LLC

Company Details

Name: BEMUS POINT DENTAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Dec 2010 (14 years ago)
Date of dissolution: 16 Aug 2024
Entity Number: 4034230
ZIP code: 14712
County: Chautauqua
Place of Formation: New York
Address: 9 MERZ AVENUE, BEMUS POINT, NY, United States, 14712

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 9 MERZ AVENUE, BEMUS POINT, NY, United States, 14712

History

Start date End date Type Value
2010-12-23 2024-08-21 Address 9 MERZ AVENUE, BEMUS POINT, NY, 14712, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240821000484 2024-08-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-16
130107006104 2013-01-07 BIENNIAL STATEMENT 2012-12-01
110803000198 2011-08-03 CERTIFICATE OF PUBLICATION 2011-08-03
101223000193 2010-12-23 ARTICLES OF ORGANIZATION 2010-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5106718308 2021-01-25 0296 PPP 9 Merz Ave, Bemus Point, NY, 14712-9550
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25827
Loan Approval Amount (current) 25827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bemus Point, CHAUTAUQUA, NY, 14712-9550
Project Congressional District NY-23
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 25972.06
Forgiveness Paid Date 2021-08-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1600560 Antitrust 2016-02-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-03
Termination Date 2019-12-18
Section 0001
Status Terminated

Parties

Name BEMUS POINT DENTAL, LLC
Role Plaintiff
Name PATTERSON COMPANIES, IN,
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State