Search icon

HEALTHY SMILE NEW YORK DENTISTRY PLLC

Company Details

Name: HEALTHY SMILE NEW YORK DENTISTRY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2011 (14 years ago)
Entity Number: 4156082
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1120 AVE OF THE AMERICAS, 4FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
MARZANO LAWYERS PLLC DOS Process Agent 1120 AVE OF THE AMERICAS, 4FL, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2014-10-07 2020-02-11 Address 65 BROADWAY, SUITE 705, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2013-11-13 2014-10-07 Address ALEXANDER SEDIVA, ESQ., 65 BROADWAY 7TH FL STE. 705, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2011-10-20 2013-11-13 Address ALEXANDER SEDIVA, ESQ., 65 BROADWAY 7TH FL STE. 705, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200211060377 2020-02-11 BIENNIAL STATEMENT 2019-10-01
170518000442 2017-05-18 CERTIFICATE OF AMENDMENT 2017-05-18
160129006137 2016-01-29 BIENNIAL STATEMENT 2015-10-01
141007000100 2014-10-07 CERTIFICATE OF CHANGE 2014-10-07
131113006806 2013-11-13 BIENNIAL STATEMENT 2013-10-01
120210000478 2012-02-10 CERTIFICATE OF PUBLICATION 2012-02-10
111020000848 2011-10-20 ARTICLES OF ORGANIZATION 2011-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1342277206 2020-04-15 0202 PPP 57 West 57th Street 1208, NEW YORK, NY, 10019
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44000
Loan Approval Amount (current) 48666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10019-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49320.29
Forgiveness Paid Date 2021-08-25
4472608403 2021-02-06 0202 PPS 57 W 57th St Ste 1208, New York, NY, 10019-2831
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) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10019-2831
Project Congressional District NY-12
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45328.75
Forgiveness Paid Date 2021-11-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State