Search icon

BROADWAY DENTAL CARE, P.C.

Company Details

Name: BROADWAY DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Nov 1998 (26 years ago)
Entity Number: 2312860
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 139 CENTRE ST, RM 206, 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
THAI GIA LUONG DOS Process Agent 139 CENTRE ST, RM 206, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
THAI GIA LUONG Chief Executive Officer 139 CENTE ST, RM 206, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2000-12-21 2010-12-06 Address 401 BROADWAY, RM 206, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-12-21 2010-12-06 Address 401 BROADWAY, RM 206, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2000-12-21 2010-12-06 Address 401 BROADWAY, RM 206, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1998-11-04 2000-12-21 Address 1634 WEST 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181115006386 2018-11-15 BIENNIAL STATEMENT 2018-11-01
141209006477 2014-12-09 BIENNIAL STATEMENT 2014-11-01
121129002329 2012-11-29 BIENNIAL STATEMENT 2012-11-01
101206002382 2010-12-06 BIENNIAL STATEMENT 2010-11-01
090323002904 2009-03-23 BIENNIAL STATEMENT 2008-11-01
061106002893 2006-11-06 BIENNIAL STATEMENT 2006-11-01
041214002068 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021105002587 2002-11-05 BIENNIAL STATEMENT 2002-11-01
001221002328 2000-12-21 BIENNIAL STATEMENT 2000-11-01
981104000087 1998-11-04 CERTIFICATE OF INCORPORATION 1998-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2025817704 2020-05-01 0202 PPP 139 Centre Street Suite 206, New York, NY, 10013
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
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 New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73419.7
Forgiveness Paid Date 2021-08-11
5857808508 2021-03-02 0202 PPS 139 Centre St Ste 206, New York, NY, 10013-4553
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) 77970
Loan Approval Amount (current) 77970
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 New York, NEW YORK, NY, 10013-4553
Project Congressional District NY-10
Number of Employees 6
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 78710.76
Forgiveness Paid Date 2022-02-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State