Search icon

UNITED FAMILY DENTIST, P.C.

Company Details

Name: UNITED FAMILY DENTIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Sep 1996 (29 years ago)
Entity Number: 2069787
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 223-01 UNION TURNPIKE, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED FAMILY DENTIST, P.C. DOS Process Agent 223-01 UNION TURNPIKE, OAKLAND GARDENS, NY, United States, 11364

Chief Executive Officer

Name Role Address
JOHN SUNG Chief Executive Officer 223-01 UNION TURNPIKE, OAKLAND GARDENS, NY, United States, 11364

Form 5500 Series

Employer Identification Number (EIN):
113348292
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2010-09-23 2020-09-01 Address 223-01 UNION TURNPIKE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
1998-09-03 2014-09-02 Address 36-25 UNION STREET, STE C, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1998-09-03 2010-09-23 Address 36-25 UNION STREET, STE C, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1998-09-03 2010-09-23 Address 36-25 UNION STREET, STE C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1996-09-27 1998-09-03 Address 36-25 UNION STREET / SUITE C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901061306 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904007736 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006415 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006690 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120906006190 2012-09-06 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
37355.00
Total Face Value Of Loan:
37355.00
Date:
2008-10-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
453000.00
Total Face Value Of Loan:
453000.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37355
Current Approval Amount:
37355
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37538.19

Date of last update: 14 Mar 2025

Sources: New York Secretary of State