Search icon

Mall Road Dental Center, LLP

Company Details

Name: Mall Road Dental Center, LLP
Legal type: Kentucky RUPA Limited Liability Partnership
Status: Inactive
Standing: Good
File Date: 18 May 2018 (7 years ago)
Organization Date: 18 May 2018 (7 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 1021425
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2096 ANGELA COURT, VILLA HILLS, KY 41017
Place of Formation: KENTUCKY

General Partner

Name Role
Jay Sadrinia General Partner
Demosthenes Christos Argyropoulos General Partner

Registered Agent

Name Role
Carlo Wessels Registered Agent

Assumed Names

Name Status Expiration Date
TRISTATE URGENT AND EMERGENCY DENTAL SERVICES Active 2028-04-19

Filings

Name File Date
Cancellation of Reserved Name 2024-06-24
Annual Report 2024-03-11
Certificate of Assumed Name 2023-04-19
Annual Report 2023-03-21
Annual Report 2022-06-23
Annual Report 2021-04-05
Annual Report 2020-05-12
Principal Office Address Change 2019-12-17
Annual Report 2019-06-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8270587708 2020-05-01 0457 PPP 8197 MALL RD, FLORENCE, KY, 41042
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75762
Loan Approval Amount (current) 75762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-0001
Project Congressional District KY-04
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76835.29
Forgiveness Paid Date 2021-09-28
6976428400 2021-02-11 0457 PPS 8197 Mall Rd, Florence, KY, 41042-3428
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71075
Loan Approval Amount (current) 71075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Florence, BOONE, KY, 41042-3428
Project Congressional District KY-04
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71621.88
Forgiveness Paid Date 2021-11-17

Sources: Kentucky Secretary of State