Search icon

LLISENIA RIVERA, DMD, P.C.

Company Details

Name: LLISENIA RIVERA, DMD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jul 2011 (14 years ago)
Entity Number: 4124462
ZIP code: 10306
County: Queens
Place of Formation: New York
Address: 95 NEW DROP LANE, STATEN ISLAND, NY, United States, 10306
Principal Address: 3553 82ND ST, STE E, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95 NEW DROP LANE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
LLISENIA RIVERA Chief Executive Officer 2054 MONROE AVE, NORTH BELLMORE, NY, United States, 11710

Filings

Filing Number Date Filed Type Effective Date
131030002002 2013-10-30 BIENNIAL STATEMENT 2013-07-01
110729000617 2011-07-29 CERTIFICATE OF INCORPORATION 2011-07-29

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21875.00
Total Face Value Of Loan:
21875.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21875.00
Total Face Value Of Loan:
21875.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21875
Current Approval Amount:
21875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21999.06
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21875
Current Approval Amount:
21875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22043.41

Date of last update: 26 Mar 2025

Sources: New York Secretary of State