Search icon

MILLENNIUM DENTAL SERVICES, P.C.

Company Details

Name: MILLENNIUM DENTAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jul 1999 (26 years ago)
Entity Number: 2402015
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 36 W 44TH ST., SUITE 304, NY, NY, United States, 10036
Principal Address: 36 W 44TH ST, SUITE 304, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YIN-YIN SHANG, D.D.S. Chief Executive Officer 36 W 44TH ST., SUITE 304, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
YIN-YIN SHANG, DDS DOS Process Agent 36 W 44TH ST., SUITE 304, NY, NY, United States, 10036

History

Start date End date Type Value
2024-01-22 2024-01-22 Address 36 W 44TH ST., SUITE 304, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-03-17 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-06 2024-01-22 Address 36 W 44TH ST., SUITE 304, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-03-06 2024-01-22 Address 36 W 44TH ST., SUITE 304, NY, NY, 10036, USA (Type of address: Service of Process)
2017-07-12 2020-03-06 Address 2W 45 ST STE 1600, NY, NY, 10036, USA (Type of address: Service of Process)
2011-07-28 2017-07-12 Address 2 WEST 45TH ST / SUITE 1600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-01-10 2020-03-06 Address 2 W. 45TH ST., SUITE 1600, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-01-10 2020-03-06 Address 2 W. 45TH ST, SUITE 1600, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2002-01-10 2011-07-28 Address W. 45TH ST., SUITE 1600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1999-07-26 2002-01-10 Address 2 WEST 45TH ST., STE. 1600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240122003161 2024-01-22 BIENNIAL STATEMENT 2024-01-22
200306061816 2020-03-06 BIENNIAL STATEMENT 2019-07-01
170712006288 2017-07-12 BIENNIAL STATEMENT 2017-07-01
160606007377 2016-06-06 BIENNIAL STATEMENT 2015-07-01
130730002108 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110728002112 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090811002082 2009-08-11 BIENNIAL STATEMENT 2009-07-01
070807003095 2007-08-07 BIENNIAL STATEMENT 2007-07-01
050829002459 2005-08-29 BIENNIAL STATEMENT 2005-07-01
030715002133 2003-07-15 BIENNIAL STATEMENT 2003-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1106277705 2020-05-01 0202 PPP 36 W 44TH ST STE 304, NEW YORK, NY, 10036
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62317
Loan Approval Amount (current) 62317
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, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 813920
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 62915.83
Forgiveness Paid Date 2021-04-20
4680648507 2021-02-26 0202 PPS 36 W 44th St Ste 304, New York, NY, 10036-8101
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62317
Loan Approval Amount (current) 62317
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, 10036-8101
Project Congressional District NY-12
Number of Employees 7
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 62710.57
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State