Search icon

CHI F. CHAN, DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHI F. CHAN, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Dec 1992 (33 years ago)
Entity Number: 1688760
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 210 CANAL STREET, SUITE 609, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHI F. CHAN DOS Process Agent 210 CANAL STREET, SUITE 609, NEW YORK, NY, United States, 10013

Agent

Name Role Address
CHI F. CHAN Agent 210 CANAL STREET, SUITE 609, NEW YORK, NY, 10013

Chief Executive Officer

Name Role Address
CHI F. CHAN Chief Executive Officer 210 CANAL STREET, SUITE 609, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133694576
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 210 CANAL STREET, SUITE 609, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1994-01-11 2025-05-01 Address 210 CANAL STREET, SUITE 609, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1993-01-06 2025-05-01 Address 210 CANAL STREET, SUITE 609, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
1993-01-06 2025-05-01 Address 210 CANAL STREET, SUITE 609, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1992-12-22 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250501049435 2025-05-01 BIENNIAL STATEMENT 2025-05-01
130115002257 2013-01-15 BIENNIAL STATEMENT 2012-12-01
101216002368 2010-12-16 BIENNIAL STATEMENT 2010-12-01
081212002050 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061226002108 2006-12-26 BIENNIAL STATEMENT 2006-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85750.00
Total Face Value Of Loan:
85750.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$85,750
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,454.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $85,746
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$87,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,755.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $53,200
Utilities: $4,000
Rent: $24,200
Healthcare: $5500
Debt Interest: $600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State