Search icon

ALICE LEUNG, D.M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALICE LEUNG, D.M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 1999 (26 years ago)
Entity Number: 2356505
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 161 MADISON AVENUE / 8NE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALICE LEUNG Chief Executive Officer 161 MADISON AVENUE / 8NE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ALICE LEUNG DOS Process Agent 161 MADISON AVENUE / 8NE, NEW YORK, NY, United States, 10016

Form 5500 Series

Employer Identification Number (EIN):
134049769
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2005-04-08 2011-03-17 Address 161 MADISON AVE, 8NE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-04-08 2011-03-17 Address 161 MADISON AVE, 8NE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2005-04-08 2011-03-17 Address 161 MADISON AVE, 8NE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2003-03-19 2005-04-08 Address 161 MADISON AVE #8NE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2003-03-19 2005-04-08 Address 161 MADISON AVE #8NE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
110317002901 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090224002315 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070320003223 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050408002632 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030319002545 2003-03-19 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2012-12-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,922
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,922
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,977.65
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $5,922
Jobs Reported:
3
Initial Approval Amount:
$5,922
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,922
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,979.11
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $5,920
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State