Search icon

RUOHONG JIANG, DDS, PLLC

Company Details

Name: RUOHONG JIANG, DDS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jan 2000 (25 years ago)
Entity Number: 2466777
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-63 BOWNE STREET, GROUND FLOOR, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
RUOHONG JIANG, DDS, PLLC DOS Process Agent 41-63 BOWNE STREET, GROUND FLOOR, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1972113884
Certification Date:
2020-08-05

Authorized Person:

Name:
DR. RUOHONG JIANG
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7187620312

Form 5500 Series

Employer Identification Number (EIN):
400012196
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2014-01-09 2023-12-06 Address 41-63 BOWNE STREET, GROUND FLOOR, FLUSHING, NY, 11355, 2642, USA (Type of address: Service of Process)
2006-01-03 2014-01-09 Address 41-63 BOWNE STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2000-01-27 2006-01-03 Address 42-02 KISSENA BOULEVARD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231206004504 2023-12-06 BIENNIAL STATEMENT 2022-01-01
180103006809 2018-01-03 BIENNIAL STATEMENT 2018-01-01
140109006442 2014-01-09 BIENNIAL STATEMENT 2014-01-01
120126002065 2012-01-26 BIENNIAL STATEMENT 2012-01-01
100127002267 2010-01-27 BIENNIAL STATEMENT 2010-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
83540.00
Total Face Value Of Loan:
83540.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66975.00
Total Face Value Of Loan:
66975.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66975
Current Approval Amount:
66975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67620.42
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83540
Current Approval Amount:
83540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84138.1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State