Search icon

ACCUFAST DENTAL, P.C.

Company Details

Name: ACCUFAST DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 May 1999 (26 years ago)
Entity Number: 2376714
ZIP code: 11354
County: Nassau
Place of Formation: New York
Address: 37-19 MAIN ST., #2A, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCUFAST DENTAL, P.C. DOS Process Agent 37-19 MAIN ST., #2A, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
DR. ALEX CHEN Chief Executive Officer 37-19 MAIN ST., #2A, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2003-06-09 2021-05-12 Address 37-19 MAIN ST., #2A, FLUSHING, NY, 11354, 4106, USA (Type of address: Service of Process)
2001-05-11 2003-06-09 Address 37-19 MAIN STREET, #2A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2001-05-11 2003-06-09 Address 37-19 MAIN STREET, #2A, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2001-05-11 2003-06-09 Address 37-19 MAIN STREET, #2A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1999-05-11 2001-05-11 Address 1200 JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210512060413 2021-05-12 BIENNIAL STATEMENT 2021-05-01
170503007301 2017-05-03 BIENNIAL STATEMENT 2017-05-01
150501006277 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130506007051 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110513002953 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090420002838 2009-04-20 BIENNIAL STATEMENT 2009-05-01
070510002528 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050623002664 2005-06-23 BIENNIAL STATEMENT 2005-05-01
030609002288 2003-06-09 BIENNIAL STATEMENT 2003-05-01
010511002010 2001-05-11 BIENNIAL STATEMENT 2001-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3904348408 2021-02-05 0202 PPS 3719 Main St Ste 2A, Flushing, NY, 11354-4177
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31790
Loan Approval Amount (current) 31790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440691
Servicing Lender Name Metro City Bank
Servicing Lender Address 5114 Buford Hwy, DORAVILLE, GA, 30340-1105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4177
Project Congressional District NY-06
Number of Employees 5
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440691
Originating Lender Name Metro City Bank
Originating Lender Address DORAVILLE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31947.64
Forgiveness Paid Date 2021-08-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State