Search icon

CHRISTOPHER DENNIS, MD, PLLC

Headquarter

Company Details

Name: CHRISTOPHER DENNIS, MD, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2012 (13 years ago)
Entity Number: 4234009
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 800-275-3243

Links between entities

Type Company Name Company Number State
Headquarter of CHRISTOPHER DENNIS, MD, PLLC, KENTUCKY 1047925 KENTUCKY

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-09-25 2024-04-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-04-09 2020-09-25 Address 3512 QUENTIN ROAD, SUITE 110, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2016-04-01 2020-04-09 Address 6002 CELLINI STREET, CORAL GABLES, FL, 33146, USA (Type of address: Service of Process)
2014-04-02 2016-04-01 Address 200 NORTH END AVENUE, #9Q, NY, NY, 10282, USA (Type of address: Service of Process)
2012-04-20 2014-04-02 Address 95 WALL STREET APT 511, NY, NY, 10054, 4217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430024993 2024-04-30 BIENNIAL STATEMENT 2024-04-30
220426002554 2022-04-26 BIENNIAL STATEMENT 2022-04-01
200925000094 2020-09-25 CERTIFICATE OF CHANGE 2020-09-25
200409060119 2020-04-09 BIENNIAL STATEMENT 2020-04-01
180406006130 2018-04-06 BIENNIAL STATEMENT 2018-04-01
160401007262 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140402006219 2014-04-02 BIENNIAL STATEMENT 2014-04-01
130114000996 2013-01-14 CERTIFICATE OF PUBLICATION 2013-01-14
120420000361 2012-04-20 ARTICLES OF ORGANIZATION 2012-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1867117207 2020-04-15 0202 PPP 3512 QUENTIN RD, STE 10, BROOKLYN, NY, 11234-4245
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 573543
Loan Approval Amount (current) 573543
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11234-4245
Project Congressional District NY-08
Number of Employees 57
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 579168.44
Forgiveness Paid Date 2021-04-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State