Search icon

EMPIRE ORAL AND MAXILLOFACIAL SURGERY PLLC

Company Details

Name: EMPIRE ORAL AND MAXILLOFACIAL SURGERY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2017 (7 years ago)
Entity Number: 5256214
ZIP code: 12207
County: Nassau
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-09-06 2024-10-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-09-06 2024-10-31 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-03-13 2024-09-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-03-13 2024-09-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-17 2019-09-05 Name ISLAND ORAL AND MAXILLOFACIAL SURGERY PLLC
2018-03-09 2018-05-17 Name ISLAND DENTISTRY, PLLC
2017-12-27 2018-03-09 Name ISLAND ORAL AND MAXILLOFACIAL SURGERY PLLC
2017-12-27 2020-03-13 Address 14 QUAKER RIDGE DRIVE, BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031001285 2024-10-30 CERTIFICATE OF CHANGE BY ENTITY 2024-10-30
240906003324 2024-09-06 BIENNIAL STATEMENT 2024-09-06
211201002496 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200313000574 2020-03-13 CERTIFICATE OF CHANGE 2020-03-13
191212060322 2019-12-12 BIENNIAL STATEMENT 2019-12-01
190905000389 2019-09-05 CERTIFICATE OF AMENDMENT 2019-09-05
180517000244 2018-05-17 CERTIFICATE OF AMENDMENT 2018-05-17
180309000313 2018-03-09 CERTIFICATE OF AMENDMENT 2018-03-09
171227000008 2017-12-27 ARTICLES OF ORGANIZATION 2017-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5079727700 2020-05-01 0248 PPP 4 Palisades Dr Ste 250, Albany, NY, 12205
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76065
Loan Approval Amount (current) 76065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Albany, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76688.11
Forgiveness Paid Date 2021-02-25

Date of last update: 07 Mar 2025

Sources: New York Secretary of State