Search icon

R C DENTAL CENTER, INC.

Company Details

Name: R C DENTAL CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2000 (25 years ago)
Entity Number: 2477162
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-30 38TH AVE 5K, FLUSHING, NY, United States, 11354
Principal Address: 136-20 38TH AVE 5K, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-30 38TH AVE 5K, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
RONG CHEN Chief Executive Officer 136-20 38TH AVE 5K, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2004-02-05 2010-03-03 Address 39-15 MAIN STREET, RM 505, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2004-02-05 2010-03-03 Address 39-15 MAIN STREET, ROOM 505, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2004-02-05 2010-03-03 Address 39-15 MAIN STREET, RM 505, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2000-02-23 2004-02-05 Address 3915 MAIN STREET, SUITE 505, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221116002303 2022-11-16 BIENNIAL STATEMENT 2022-02-01
140415002297 2014-04-15 BIENNIAL STATEMENT 2014-02-01
120308002472 2012-03-08 BIENNIAL STATEMENT 2012-02-01
100303002354 2010-03-03 BIENNIAL STATEMENT 2010-02-01
080201002345 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060307002571 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040205002794 2004-02-05 BIENNIAL STATEMENT 2004-02-01
000223000747 2000-02-23 CERTIFICATE OF INCORPORATION 2000-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4224378701 2021-04-01 0202 PPS 13620 38th Ave Ste 5K, Flushing, NY, 11354-4232
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12257
Loan Approval Amount (current) 12257
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4232
Project Congressional District NY-06
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12289.24
Forgiveness Paid Date 2021-07-20
5918617410 2020-05-13 0202 PPP 136-20 38th Avenue #5K, Flushing, NY, 11354
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12257.5
Loan Approval Amount (current) 12257.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12362.61
Forgiveness Paid Date 2021-04-08

Date of last update: 13 Mar 2025

Sources: New York Secretary of State