Search icon

JAB DENTAL SERVICES, LLC

Company Details

Name: JAB DENTAL SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Sep 2019 (6 years ago)
Entity Number: 5616989
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 35-65 86th Street, Suite 1B, ELMHURST, NY, United States, 11372

DOS Process Agent

Name Role Address
JASON BASTIDA DOS Process Agent 35-65 86th Street, Suite 1B, ELMHURST, NY, United States, 11372

History

Start date End date Type Value
2019-09-09 2023-09-05 Address 40-14 82ND STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905003529 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220120001507 2022-01-20 BIENNIAL STATEMENT 2022-01-20
200204000336 2020-02-04 CERTIFICATE OF PUBLICATION 2020-02-04
190909020059 2019-09-09 ARTICLES OF ORGANIZATION 2019-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2891387702 2020-05-01 0202 PPP 4014 82ND ST, ELMHURST, NY, 11373
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ELMHURST, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 813920
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 12613.65
Forgiveness Paid Date 2021-04-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State