Search icon

WARREN STREET DENTAL PLLC

Company Details

Name: WARREN STREET DENTAL PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2017 (8 years ago)
Entity Number: 5191212
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 293 COURT STREET, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
WARREN STREENT DENTAL PLLC DOS Process Agent 293 COURT STREET, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2017-08-23 2017-11-10 Address 318 WARREN STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220509003549 2022-05-09 BIENNIAL STATEMENT 2021-08-01
180511000280 2018-05-11 CERTIFICATE OF PUBLICATION 2018-05-11
171110000317 2017-11-10 CERTIFICATE OF CHANGE 2017-11-10
170823000465 2017-08-23 ARTICLES OF ORGANIZATION 2017-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3096358401 2021-02-04 0202 PPS 293 Court St, Brooklyn, NY, 11231-0939
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31841
Loan Approval Amount (current) 31841
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0939
Project Congressional District NY-10
Number of Employees 6
NAICS code 621210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32034.66
Forgiveness Paid Date 2021-09-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State