Search icon

GARDEN CITY DENTAL CARE, PLLC

Company Details

Name: GARDEN CITY DENTAL CARE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jun 2015 (10 years ago)
Date of dissolution: 02 Feb 2024
Entity Number: 4777267
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 120 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 120 SEVENTH STREET, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2015-06-19 2024-02-02 Address 120 SEVENTH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240202001941 2024-02-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-02
160203000313 2016-02-03 CERTIFICATE OF PUBLICATION 2016-02-03
150619000115 2015-06-19 ARTICLES OF ORGANIZATION 2015-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8493438310 2021-01-29 0235 PPP 120 7th St Ste 203A, Garden City, NY, 11530-5772
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21600
Loan Approval Amount (current) 21600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-5772
Project Congressional District NY-04
Number of Employees 3
NAICS code 621399
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21730.8
Forgiveness Paid Date 2021-09-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State