Search icon

JB BAYSIDE DENTAL PLLC

Company Details

Name: JB BAYSIDE DENTAL PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2015 (10 years ago)
Entity Number: 4721050
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 4155 BOWNE STREET, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4155 BOWNE STREET, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2015-03-05 2015-03-09 Address 149-36 NORTHERN BLVD.,, SUITE 201, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151117000265 2015-11-17 CERTIFICATE OF PUBLICATION 2015-11-17
151027000953 2015-10-27 CERTIFICATE OF PUBLICATION 2015-10-27
150309000277 2015-03-09 CERTIFICATE OF CHANGE 2015-03-09
150305000530 2015-03-05 ARTICLES OF ORGANIZATION 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5200397907 2020-06-15 0202 PPP 4155 Bowne St., Flushing, NY, 11355-2642
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16478
Loan Approval Amount (current) 16478
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-2642
Project Congressional District NY-06
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16646.84
Forgiveness Paid Date 2021-06-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State