Search icon

YON H. LAI, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: YON H. LAI, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Feb 2000 (26 years ago)
Entity Number: 2472615
ZIP code: 10038
County: New York
Place of Formation: New York
Address: HOUSE OF BRACES NY, 11 E BROADWAY, 15TH FL, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-267-1800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR YON H LAI Chief Executive Officer HOUSE OF BRACES NY, 11 E BROADWAY, 15TH FL, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HOUSE OF BRACES NY, 11 E BROADWAY, 15TH FL, NEW YORK, NY, United States, 10038

National Provider Identifier

NPI Number:
1841499928

Authorized Person:

Name:
DR. YON H LAI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Fax:
2122672800

Form 5500 Series

Employer Identification Number (EIN):
134124714
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2013-07-22 2014-03-31 Address 11 EAST BROADWAY 15TH FLR, NEW YORK, NY, 10038, 1000, USA (Type of address: Chief Executive Officer)
2013-07-22 2014-03-31 Address 11 EAST BROADWAY 15H FLR, NEW YORK, NY, 10038, 1000, USA (Type of address: Principal Executive Office)
2013-07-22 2014-03-31 Address 11 EAST BROADWAY 15TH FLR, NEW YORK, NY, 10038, 1000, USA (Type of address: Service of Process)
2002-02-21 2013-07-22 Address 7 CHATHAM SQUARE, SUITE 500, NEW YORK, NY, 10038, 1000, USA (Type of address: Chief Executive Officer)
2002-02-21 2013-07-22 Address 7 CHATHAM SQUARE, SUITE 500, NEW YORK, NY, 10038, 1000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140331002257 2014-03-31 BIENNIAL STATEMENT 2014-02-01
130722002250 2013-07-22 BIENNIAL STATEMENT 2012-02-01
060227002909 2006-02-27 BIENNIAL STATEMENT 2006-02-01
040127002385 2004-01-27 BIENNIAL STATEMENT 2004-02-01
020221002494 2002-02-21 BIENNIAL STATEMENT 2002-02-01

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$90,572
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,572
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$91,422.37
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $90,572
Jobs Reported:
16
Initial Approval Amount:
$90,572
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,572
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$91,550.68
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $90,567
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