Search icon

CORONA 26 MEDICAL & DENTAL MANAGEMENT LLC

Company Details

Name: CORONA 26 MEDICAL & DENTAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2012 (13 years ago)
Entity Number: 4274688
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 27 HICKORY DRIVE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
CORONA 26 MEDICAL & DENTAL MANAGEMENT LLC DOS Process Agent 27 HICKORY DRIVE, GREAT NECK, NY, United States, 11021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2018-01-04 2024-07-03 Address 27 HICKORY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-07-05 2018-01-04 Address 17 LAUREL DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2013-07-24 2016-07-05 Address 27 HICKORY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2012-07-24 2013-07-24 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2012-07-24 2013-07-24 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002332 2024-07-03 BIENNIAL STATEMENT 2024-07-03
220817002418 2022-08-17 BIENNIAL STATEMENT 2022-07-01
210902001812 2021-09-02 BIENNIAL STATEMENT 2021-09-02
180711006138 2018-07-11 BIENNIAL STATEMENT 2018-07-01
180104000270 2018-01-04 CERTIFICATE OF CHANGE 2018-01-04
160705006782 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140813006033 2014-08-13 BIENNIAL STATEMENT 2014-07-01
130724001049 2013-07-24 CERTIFICATE OF CHANGE 2013-07-24
130131000832 2013-01-31 CERTIFICATE OF PUBLICATION 2013-01-31
120724000566 2012-07-24 ARTICLES OF ORGANIZATION 2012-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4496087803 2020-05-28 0202 PPP 103-08 roosevelt avenue 2, corona, NY, 11368-1562
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34880
Loan Approval Amount (current) 34880
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address corona, QUEENS, NY, 11368-1562
Project Congressional District NY-14
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35122.73
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State