Search icon

ZOOM SMILE P.C.

Company Details

Name: ZOOM SMILE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Nov 1999 (25 years ago)
Entity Number: 2442430
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 532 ROUTE 304, ZOOM SMILE PC, NEW CITY, NY, United States, 10956
Principal Address: 532 ROUTE 304, NEW CITY, NY, United States, 10956

Contact Details

Phone +1 845-499-2112

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN MA Chief Executive Officer 532 ROUTE 304, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
ZOOM SMILE PC DOS Process Agent 532 ROUTE 304, ZOOM SMILE PC, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2024-07-29 2024-07-29 Address 532 ROUTE 304, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2024-07-29 2024-07-29 Address 532 ROUTE 304, NEW CITY, NY, 10956, 2925, USA (Type of address: Chief Executive Officer)
2019-11-01 2024-07-29 Address 532 ROUTE 304, ZOOM SMILE PC, NEW CITY, NY, 10956, 2925, USA (Type of address: Service of Process)
2013-11-06 2019-11-01 Address 532 ROUTE 304, NEW CITY, NY, 10956, 2925, USA (Type of address: Service of Process)
2013-11-06 2024-07-29 Address 532 ROUTE 304, NEW CITY, NY, 10956, 2925, USA (Type of address: Chief Executive Officer)
2003-10-27 2013-11-06 Address 360 EHRHARDT RD, PEARL RIVER, NY, 10965, 1339, USA (Type of address: Chief Executive Officer)
2001-10-30 2013-11-06 Address 360 EHRHARDT RD, PEARL RIVER, NY, 10965, 1339, USA (Type of address: Principal Executive Office)
2001-10-30 2003-10-27 Address 360 EHRHARDT RD, PEARL RIVER, NY, 10965, 1339, USA (Type of address: Chief Executive Officer)
2001-10-30 2013-11-06 Address 360 EHRHARDT RD, PEARL RIVER, NY, 10965, 1339, USA (Type of address: Service of Process)
1999-11-22 2001-10-30 Address 360 EHRHARDT ROAD, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729001047 2024-07-29 BIENNIAL STATEMENT 2024-07-29
191101060919 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171103006985 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151102007229 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006969 2013-11-06 BIENNIAL STATEMENT 2013-11-01
120508000635 2012-05-08 CERTIFICATE OF AMENDMENT 2012-05-08
111115002153 2011-11-15 BIENNIAL STATEMENT 2011-11-01
091029002356 2009-10-29 BIENNIAL STATEMENT 2009-11-01
071107002813 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051213002579 2005-12-13 BIENNIAL STATEMENT 2005-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1904677701 2020-05-01 0202 PPP 532 ROUTE 304, NEW CITY, NY, 10956
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
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 CITY, ROCKLAND, NY, 10956-0001
Project Congressional District NY-17
Number of Employees 6
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47921.54
Forgiveness Paid Date 2021-03-24
4499528610 2021-03-18 0202 PPS 532 Route 304, New City, NY, 10956-2925
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50727
Loan Approval Amount (current) 50727
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 City, ROCKLAND, NY, 10956-2925
Project Congressional District NY-17
Number of Employees 6
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51034.94
Forgiveness Paid Date 2021-10-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State