Search icon

LIVIA SANTIAGO-ROSADO MD PLLC

Company Details

Name: LIVIA SANTIAGO-ROSADO MD PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Aug 2019 (6 years ago)
Date of dissolution: 07 Nov 2023
Entity Number: 5609607
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 134 DIVISION AVE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 134 DIVISION AVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2019-08-23 2023-11-07 Address 134 DIVISION AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107003919 2023-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-07
190823000311 2019-08-23 ARTICLES OF ORGANIZATION 2019-08-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2602737705 2020-05-01 0202 PPP 50 TOWNSEND FARM RD, LAGRANGEVILLE, NY, 12540
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48210
Loan Approval Amount (current) 48210
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address LAGRANGEVILLE, DUTCHESS, NY, 12540-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code -
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 48732.33
Forgiveness Paid Date 2021-06-04

Date of last update: 23 Mar 2025

Sources: New York Secretary of State