Search icon

STAR SMILES ORTHODONTICS PLLC

Company Details

Name: STAR SMILES ORTHODONTICS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2016 (8 years ago)
Entity Number: 5057193
ZIP code: 11703
County: Suffolk
Place of Formation: New York
Address: 1476 DEER PARK AVENUE, NORTH BABYLON, NY, United States, 11703

DOS Process Agent

Name Role Address
SCOTT C. SCHWARTZ, DDS DOS Process Agent 1476 DEER PARK AVENUE, NORTH BABYLON, NY, United States, 11703

History

Start date End date Type Value
2016-12-23 2024-05-01 Address 1476 DEER PARK AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501043772 2024-05-01 BIENNIAL STATEMENT 2024-05-01
170309000311 2017-03-09 CERTIFICATE OF PUBLICATION 2017-03-09
161223000022 2016-12-23 ARTICLES OF ORGANIZATION 2016-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9389898607 2021-03-26 0235 PPP 2201 Merrick Rd, Merrick, NY, 11566-4752
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63682
Loan Approval Amount (current) 63682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-4752
Project Congressional District NY-04
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64205.61
Forgiveness Paid Date 2022-01-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State