Search icon

BRACETOWN ORTHODONTICS, LLP

Company Details

Name: BRACETOWN ORTHODONTICS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 16 Aug 2012 (13 years ago)
Entity Number: 4284196
ZIP code: 11357
County: Blank
Place of Formation: New York
Address: 18-15 Francis Lewis Boulevard, whitestoine, NY, United States, 11357

DOS Process Agent

Name Role Address
SCOTT FRIEDMAN DOS Process Agent 18-15 Francis Lewis Boulevard, whitestoine, NY, United States, 11357

History

Start date End date Type Value
2012-08-16 2023-10-26 Address 1150 PORTION RD., HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026000191 2023-10-26 FIVE YEAR STATEMENT 2022-07-02
170809002011 2017-08-09 FIVE YEAR STATEMENT 2017-08-01
121113000591 2012-11-13 CERTIFICATE OF PUBLICATION 2012-11-13
120816000031 2012-08-16 NOTICE OF REGISTRATION 2012-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7198908508 2021-03-05 0235 PPS 1150 Portion Rd, Holtsville, NY, 11742-1074
Loan Status Date 2021-12-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96432
Loan Approval Amount (current) 96432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holtsville, SUFFOLK, NY, 11742-1074
Project Congressional District NY-01
Number of Employees 10
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97072.2
Forgiveness Paid Date 2021-11-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State