Search icon

INTEGRATED DENTAL DESIGN PLLC

Company Details

Name: INTEGRATED DENTAL DESIGN PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Mar 2011 (14 years ago)
Date of dissolution: 05 Jan 2023
Entity Number: 4073825
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 200 CHAMBERS STREET APT 5G, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 200 CHAMBERS STREET APT 5G, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
230105002559 2023-01-05 CERTIFICATE OF MERGER 2023-01-05
111206000811 2011-12-06 CERTIFICATE OF PUBLICATION 2011-12-06
110328000989 2011-03-28 ARTICLES OF ORGANIZATION 2011-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8000538602 2021-03-24 0202 PPP 17 Park Ave, New York, NY, 10016-4324
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25075
Loan Approval Amount (current) 25075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-4324
Project Congressional District NY-12
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25231.31
Forgiveness Paid Date 2021-11-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State