Search icon

JOSEPH T. HUNG, DMD, MMSC, P.C.

Company Details

Name: JOSEPH T. HUNG, DMD, MMSC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Oct 2000 (24 years ago)
Entity Number: 2568557
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 172 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOSEPH T HUNG DMD MMSC P C 401(K) PROFIT SHARING PLAN & TRUST 2022 134146529 2023-04-03 JOSEPH T HUNG DMD MMSC P C 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621210
Sponsor’s telephone number 2122653577
Plan sponsor’s address 408 8TH AVE APT 10B, NEW YORK, NY, 100011816

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing MICHELLE HUNG
JOSEPH T HUNG DMD MMSC P C 401(K) PROFIT SHARING PLAN & TRUST 2021 134146529 2022-08-19 JOSEPH T HUNG DMD MMSC P C 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621210
Sponsor’s telephone number 2122653577
Plan sponsor’s address 408 8TH AVE APT 10B, NEW YORK, NY, 100011816

Signature of

Role Plan administrator
Date 2022-08-19
Name of individual signing MICHELLE HUNG
JOSEPH T HUNG DMD MMSC P C 401(K) PROFIT SHARING PLAN & TRUST 2020 134146529 2021-08-19 JOSEPH T HUNG DMD MMSC P C 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621210
Sponsor’s telephone number 2122653577
Plan sponsor’s address 630 5TH AVE STE 1812, NEW YORK, NY, 101111876

Signature of

Role Plan administrator
Date 2021-08-19
Name of individual signing MICHELLE HUNG
JOSEPH T HUNG DMD MMSC P C 401(K) PROFIT SHARING PLAN & TRUST 2019 134146529 2020-04-08 JOSEPH T HUNG DMD MMSC P C 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621210
Sponsor’s telephone number 2122653577
Plan sponsor’s address 630 5TH AVE STE 1812, NEW YORK, NY, 101111876

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing MICHELLE HUNG
JOSEPH T HUNG DMD MMSC P C 401 K PROFIT SHARING PLAN TRUST 2018 134146529 2019-05-23 JOSEPH T HUNG DMD MMSC P C 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621210
Sponsor’s telephone number 2122653577
Plan sponsor’s address 630 5TH AVE STE 1812, NEW YORK, NY, 101111876

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing MICHELLE HUNG
JOSEPH T HUNG DMD MMSC P C 401 K PROFIT SHARING PLAN TRUST 2017 134146529 2018-07-24 JOSEPH T HUNG DMD MMSC P C 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621210
Sponsor’s telephone number 2122653577
Plan sponsor’s address 630 5TH AVE STE 1812, NEW YORK, NY, 101111876

Signature of

Role Plan administrator
Date 2018-07-24
Name of individual signing MICHELLE HUNG
JOSEPH T HUNG DMD MMSC P C 401 K PROFIT SHARING PLAN TRUST 2016 134146529 2017-07-21 JOSEPH T HUNG DMD MMSC P C 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621210
Sponsor’s telephone number 2122653577
Plan sponsor’s address 630 5TH AVE STE 1812, NEW YORK, NY, 101111876

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing MICHELLE HUNG
JOSEPH T HUNG DMD MMSC P C 401 K PROFIT SHARING PLAN TRUST 2015 134146529 2016-07-28 JOSEPH T HUNG DMD MMSC P C 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621210
Sponsor’s telephone number 2122653577
Plan sponsor’s address 630 5TH AVE STE 1812, NEW YORK, NY, 101111876

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing MICHELLE HUNG

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 172 LEXINGTON AVENUE, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
001030000495 2000-10-30 CERTIFICATE OF INCORPORATION 2000-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7619537104 2020-04-14 0202 PPP 630 Fifth Avenue Suite 1812, NEW YORK, NY, 10111
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108300
Loan Approval Amount (current) 108300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10111-0002
Project Congressional District NY-12
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109843.28
Forgiveness Paid Date 2021-09-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State