Search icon

CHANGPAE YU, D.M.D., P.C.

Company Details

Name: CHANGPAE YU, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Aug 1998 (27 years ago)
Entity Number: 2290929
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 8 HOME CT, STE 218, HUNTINGTON, NY, United States, 11743
Principal Address: 6500 JERICHO TPKE, STE 218, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHANGPAE YU, D.M.D., P.C. DOS Process Agent 8 HOME CT, STE 218, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
CHANGPAE YU D.M.D. Chief Executive Officer 6500 JERICHO TPKE, STE 218, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2002-07-30 2020-08-14 Address 6500 JERICHO TPKE, STE 218, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2000-07-27 2002-07-30 Address 298 TOWNLINE RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2000-07-27 2002-07-30 Address 298 TOWNLINE RD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1998-08-21 2002-07-30 Address 298 TOWN LINE ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200814060287 2020-08-14 BIENNIAL STATEMENT 2020-08-01
160801006344 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140807006239 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120814002656 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100812002535 2010-08-12 BIENNIAL STATEMENT 2010-08-01
080728002658 2008-07-28 BIENNIAL STATEMENT 2008-08-01
060725002610 2006-07-25 BIENNIAL STATEMENT 2006-08-01
020730002596 2002-07-30 BIENNIAL STATEMENT 2002-08-01
000727002488 2000-07-27 BIENNIAL STATEMENT 2000-08-01
980821000185 1998-08-21 CERTIFICATE OF INCORPORATION 1998-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3650098807 2021-04-15 0235 PPS 8 Home Ct, Huntington, NY, 11743-5756
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35620
Loan Approval Amount (current) 35620
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-5756
Project Congressional District NY-01
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35912.84
Forgiveness Paid Date 2022-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State