Search icon

EUNSUK LEE, DDS, PLLC

Company Details

Name: EUNSUK LEE, DDS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2019 (6 years ago)
Entity Number: 5637190
ZIP code: 14221
County: Niagara
Place of Formation: New York
Address: 90 ARIELLE COURT, APT B, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 90 ARIELLE COURT, APT B, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2019-10-11 2020-02-26 Address 1089 KINKEAD AVE., NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200629000217 2020-06-29 CERTIFICATE OF PUBLICATION 2020-06-29
200226000613 2020-02-26 CERTIFICATE OF CHANGE 2020-02-26
191011000421 2019-10-11 ARTICLES OF ORGANIZATION 2019-10-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6601268306 2021-01-27 0296 PPP 292 Meadow Dr, North Tonawanda, NY, 14120-2814
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29450
Loan Approval Amount (current) 14933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Tonawanda, NIAGARA, NY, 14120-2814
Project Congressional District NY-26
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15017.28
Forgiveness Paid Date 2021-08-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State