Search icon

R C DENTAL CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R C DENTAL CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Feb 2000 (26 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

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
12257.00
Total Face Value Of Loan:
12257.00
Date:
2021-03-29
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:
-12257.00
Total Face Value Of Loan:
0.00
Date:
2020-05-13
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:
12257.50
Total Face Value Of Loan:
12257.50
Date:
2020-05-13
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:
12257.50
Total Face Value Of Loan:
12257.50
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$12,257
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,257
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,289.24
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $12,257
Jobs Reported:
2
Initial Approval Amount:
$12,257.5
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,257.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,362.61
Servicing Lender:
American Express National Bank
Use of Proceeds:
Payroll: $9,193.12
Utilities: $0
Mortgage Interest: $0
Rent: $2,451.5
Refinance EIDL: $0
Healthcare: $612.88
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State