Search icon

PREMIER CARE DENTAL MANAGEMENT, LLC

Headquarter

Company Details

Name: PREMIER CARE DENTAL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2012 (13 years ago)
Entity Number: 4269918
ZIP code: 11042
County: Nassau
Address: 3333 NEW HYDE PARK ROAD, STE 304, NEW HYDE PARK, NY, United States, 11042

Links between entities

Type Company Name Company Number State
Headquarter of PREMIER CARE DENTAL MANAGEMENT, LLC, CONNECTICUT 1305075 CONNECTICUT

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3333 NEW HYDE PARK ROAD, STE 304, NEW HYDE PARK, NY, United States, 11042

History

Start date End date Type Value
2021-08-05 2024-05-23 Address 3333 NEW HYDE PARK ROAD, STE 304, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2021-08-05 2021-08-05 Address 3333 NEW HYDE PARK ROAD, STE 304, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2020-07-29 2021-08-05 Address 3333 NEW HYDE PARK ROAD, STE 304, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2019-04-19 2020-07-29 Address 3333 NEW HYDE PARK ROAD, STE 414, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2018-07-18 2019-04-19 Address 3333 NEW HYDE PARK ROAD, SUITE 414, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2017-03-21 2018-07-18 Address 3333 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11042, USA (Type of address: Service of Process)
2016-07-13 2017-03-21 Address 593 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2012-07-12 2016-07-13 Address 585 MERRICK ROAD, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523003223 2024-05-23 BIENNIAL STATEMENT 2024-05-23
210805002818 2021-08-05 CERTIFICATE OF MERGER 2021-08-05
210805002958 2021-08-05 CERTIFICATE OF MERGER 2021-08-05
200729060277 2020-07-29 BIENNIAL STATEMENT 2020-07-01
190419000546 2019-04-19 CERTIFICATE OF MERGER 2019-04-19
180718006322 2018-07-18 BIENNIAL STATEMENT 2018-07-01
170321000251 2017-03-21 CERTIFICATE OF CHANGE 2017-03-21
160713006430 2016-07-13 BIENNIAL STATEMENT 2016-07-01
140717006136 2014-07-17 BIENNIAL STATEMENT 2014-07-01
121211000463 2012-12-11 CERTIFICATE OF PUBLICATION 2012-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2152827209 2020-04-15 0235 PPP 3333 New Hyde Park Rd Ste 414, NEW HYDE PARK, NY, 11042-1224
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1963132
Loan Approval Amount (current) 1963132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW HYDE PARK, NASSAU, NY, 11042-1224
Project Congressional District NY-03
Number of Employees 187
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1981741.42
Forgiveness Paid Date 2021-03-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State