Search icon

ROBERT J CELLA DDS, PLLC

Company Details

Name: ROBERT J CELLA DDS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Mar 2015 (10 years ago)
Date of dissolution: 04 Jan 2023
Entity Number: 4721310
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 18 WEST CARVER STREET, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 18 WEST CARVER STREET, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2015-03-06 2023-04-04 Address 18 WEST CARVER STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230404003348 2023-01-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-04
150306000046 2015-03-06 ARTICLES OF ORGANIZATION 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2582897306 2020-04-29 0235 PPP 29 THERESA LN, PORT JEFFERSON, NY, 11777
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3642
Loan Approval Amount (current) 3642
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3689.09
Forgiveness Paid Date 2021-08-19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State