Search icon

HARLEM DENTAL PLAZA, PLLC

Company Details

Name: HARLEM DENTAL PLAZA, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2013 (12 years ago)
Entity Number: 4363041
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 2060 LEXINGTON AVENUE, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2060 LEXINGTON AVENUE, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2013-02-20 2014-01-23 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140123000502 2014-01-23 CERTIFICATE OF CHANGE 2014-01-23
130819001045 2013-08-19 CERTIFICATE OF PUBLICATION 2013-08-19
130220001023 2013-02-20 ARTICLES OF ORGANIZATION 2013-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3643578506 2021-02-24 0202 PPS 2060 Lexington Ave, New York, NY, 10035-1732
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61315
Loan Approval Amount (current) 61315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-1732
Project Congressional District NY-13
Number of Employees 11
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61713.92
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State