Search icon

CICERO DENTAL SUPPORT, LLC

Company Details

Name: CICERO DENTAL SUPPORT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Aug 2016 (9 years ago)
Date of dissolution: 26 Oct 2022
Entity Number: 4996179
ZIP code: 14231
County: Onondaga
Place of Formation: New York
Address: Post Office Box 1332, Williamsville, NY, United States, 14231

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent Post Office Box 1332, Williamsville, NY, United States, 14231

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2019-11-27 2022-10-26 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2016-08-19 2019-11-27 Address 10 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2016-08-19 2022-10-26 Address 5663 E. CIRCLE DRIVE, STE 600, CICERO, NY, 13039, 8918, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221026003425 2022-10-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-26
220809000733 2022-08-09 BIENNIAL STATEMENT 2022-08-01
200820060491 2020-08-20 BIENNIAL STATEMENT 2020-08-01
SR-111724 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
161024000566 2016-10-24 CERTIFICATE OF PUBLICATION 2016-10-24
160819000117 2016-08-19 ARTICLES OF ORGANIZATION 2016-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6015087704 2020-05-01 0248 PPP 5663 E CIRCLE DR STE 600, CICERO, NY, 13039-8918
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19282
Loan Approval Amount (current) 35003
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 CICERO, ONONDAGA, NY, 13039-8918
Project Congressional District NY-22
Number of Employees 3
NAICS code 541618
Borrower Race Asian
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 35230.28
Forgiveness Paid Date 2021-01-08
9533198506 2021-03-12 0248 PPS 5663 E Circle Dr, Cicero, NY, 13039-8907
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34900
Loan Approval Amount (current) 34900
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 Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-8907
Project Congressional District NY-22
Number of Employees 150
NAICS code 561499
Borrower Race Asian
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 35027.17
Forgiveness Paid Date 2021-08-04

Date of last update: 07 Mar 2025

Sources: New York Secretary of State