Search icon

BRODSKY DENTAL PRACTICE PLLC

Company Details

Name: BRODSKY DENTAL PRACTICE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2015 (10 years ago)
Entity Number: 4817106
ZIP code: 10023
County: Putnam
Place of Formation: New York
Address: 157 COLUMBUS AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
KIRSTEN BRODSKY DOS Process Agent 157 COLUMBUS AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2015-09-09 2021-03-09 Address 137 FIFTH AVE. NINTH FL., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210309060089 2021-03-09 BIENNIAL STATEMENT 2019-09-01
151208000356 2015-12-08 CERTIFICATE OF PUBLICATION 2015-12-08
150909000451 2015-09-09 ARTICLES OF ORGANIZATION 2015-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6290897705 2020-05-01 0202 PPP 115 CENTRAL PARK W OFC 4, NEW YORK, NY, 10023-4198
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19960
Loan Approval Amount (current) 19960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10023-4198
Project Congressional District NY-12
Number of Employees 4
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20115.31
Forgiveness Paid Date 2021-02-16

Date of last update: 08 Mar 2025

Sources: New York Secretary of State