Search icon

SMILE SCARSDALE PEDIATRIC DENTISTRY AND ORTHODONTICS PLLC

Company Details

Name: SMILE SCARSDALE PEDIATRIC DENTISTRY AND ORTHODONTICS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2019 (6 years ago)
Entity Number: 5487037
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 1075 CENTRAL PARK AVENUE, SUITE 400, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
SMILE SCARSDALE PEDIATRIC DENTISTRY AND ORTHODONTICS PLLC DOS Process Agent 1075 CENTRAL PARK AVENUE, SUITE 400, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2024-09-19 2025-02-03 Address 1075 CENTRAL PARK AVENUE, SUITE 400, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2019-02-01 2024-09-19 Address 1075 CENTRAL PARK AVENUE, SUITE 400, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003685 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240919003450 2024-09-19 BIENNIAL STATEMENT 2024-09-19
190711000033 2019-07-11 CERTIFICATE OF PUBLICATION 2019-07-11
190201000613 2019-02-01 ARTICLES OF ORGANIZATION 2019-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6367367306 2020-04-30 0202 PPP 1075 Central Park Avenue Suite 400, Scarsdale, NY, 10583
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76828.62
Loan Approval Amount (current) 76828.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Scarsdale, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77605.33
Forgiveness Paid Date 2021-05-06
7563378405 2021-02-12 0202 PPS 1075 Central Park Ave Ste 400, Scarsdale, NY, 10583-3232
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83800
Loan Approval Amount (current) 83800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Scarsdale, WESTCHESTER, NY, 10583-3232
Project Congressional District NY-16
Number of Employees 12
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84121.42
Forgiveness Paid Date 2021-07-20

Date of last update: 23 Mar 2025

Sources: New York Secretary of State