Search icon

CAD4DENT, LLC

Company Details

Name: CAD4DENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jul 2017 (8 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 5170288
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 6813 21ST AVE APT 6F, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
CAD4DENT, LLC DOS Process Agent 6813 21ST AVE APT 6F, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2017-07-14 2022-01-24 Address 6813 21ST AVE APT 6F, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220124003363 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
171120000259 2017-11-20 CERTIFICATE OF PUBLICATION 2017-11-20
170714010265 2017-07-14 ARTICLES OF ORGANIZATION 2017-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4996118007 2020-06-26 0202 PPP 6901 21ST AVE APT 2H, BROOKLYN, NY, 11204
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9285
Loan Approval Amount (current) 9285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9365.38
Forgiveness Paid Date 2021-05-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State