Name: | YOUR SMILE DENTAL OF FREEPORT, PLLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Feb 2017 (8 years ago) |
Entity Number: | 5085725 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 415 W MERRICK RD, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 415 W MERRICK RD, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2025-02-03 | Address | 415 W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2022-11-09 | 2023-05-01 | Address | 415 W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2017-05-16 | 2017-09-18 | Name | YOUR SMILE DENTAL OF RIVERHEAD, PLLC |
2017-05-10 | 2022-11-09 | Address | 6040 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2017-03-17 | 2017-05-10 | Address | 6050 JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2017-03-17 | 2017-05-16 | Name | YOUR SMILE DENTAL OF COMMACK, PLLC |
2017-02-15 | 2017-03-17 | Name | SIMPLE DENTAL OF COMMACK, PLLC |
2017-02-15 | 2017-03-17 | Address | 2 AMY PLACE, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203001212 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230501005770 | 2023-05-01 | BIENNIAL STATEMENT | 2023-02-01 |
221109002473 | 2022-11-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-08 |
210311060437 | 2021-03-11 | BIENNIAL STATEMENT | 2021-02-01 |
201102061212 | 2020-11-02 | BIENNIAL STATEMENT | 2019-02-01 |
170918000377 | 2017-09-18 | CERTIFICATE OF AMENDMENT | 2017-09-18 |
170516000348 | 2017-05-16 | CERTIFICATE OF AMENDMENT | 2017-05-16 |
170510000009 | 2017-05-10 | CERTIFICATE OF CHANGE | 2017-05-10 |
170508000042 | 2017-05-08 | CERTIFICATE OF PUBLICATION | 2017-05-08 |
170317000472 | 2017-03-17 | CERTIFICATE OF AMENDMENT | 2017-03-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5198177704 | 2020-05-01 | 0235 | PPP | 6040 JERICHO TPKE, COMMACK, NY, 11725-2806 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State