Search icon

PAGE DENTAL CONSULTING, LLC

Company Details

Name: PAGE DENTAL CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2016 (8 years ago)
Entity Number: 5036642
ZIP code: 12010
County: Saratoga
Place of Formation: New York
Address: 119 WESTERN AVENUE, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 119 WESTERN AVENUE, AMSTERDAM, NY, United States, 12010

Filings

Filing Number Date Filed Type Effective Date
201203061516 2020-12-03 BIENNIAL STATEMENT 2020-11-01
181120006230 2018-11-20 BIENNIAL STATEMENT 2018-11-01
170502000186 2017-05-02 CERTIFICATE OF PUBLICATION 2017-05-02
161110000202 2016-11-10 ARTICLES OF ORGANIZATION 2016-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6889897102 2020-04-14 0248 PPP 119 WESTERN AVE, AMSTERDAM, NY, 12010-8467
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112475
Servicing Lender Name Saratoga National Bank and Trust Company
Servicing Lender Address 171 S Broadway, SARATOGA SPRINGS, NY, 12866-4532
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-8467
Project Congressional District NY-20
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112475
Originating Lender Name Saratoga National Bank and Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3717.55
Forgiveness Paid Date 2020-12-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State