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 |
Name | Role | Address |
---|---|---|
SMILE SCARSDALE PEDIATRIC DENTISTRY AND ORTHODONTICS PLLC | DOS Process Agent | 1075 CENTRAL PARK AVENUE, SUITE 400, SCARSDALE, NY, United States, 10583 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7563378405 | 2021-02-12 | 0202 | PPS | 1075 Central Park Ave Ste 400, Scarsdale, NY, 10583-3232 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 23 Mar 2025
Sources: New York Secretary of State