Search icon

YOUNG BUI, D.D.S., P.C.

Company Details

Name: YOUNG BUI, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 May 2001 (24 years ago)
Entity Number: 2636273
ZIP code: 10036
County: Bronx
Place of Formation: New York
Address: 350 W 42ND ST, APT 52D, NEW YORK, NY, United States, 10036
Principal Address: 350 W. 42ND ST., 52D, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG BUI Chief Executive Officer 350 W. 42ND ST., 52D, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
YOUNG BUI, D.D.S., P.C. DOS Process Agent 350 W 42ND ST, APT 52D, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2013-05-30 2021-05-12 Address 350 W. 42ND ST., 52D, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2003-05-29 2013-05-30 Address 1564 WASHINGTON ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer)
2003-05-29 2013-05-30 Address 1564 WASHINGTON ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2003-05-29 2013-05-30 Address 1564 WASHINGTON ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
2001-05-08 2003-05-29 Address 3235 CAMBRIDGE AVENUE, 6D, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210512060547 2021-05-12 BIENNIAL STATEMENT 2021-05-01
130530006254 2013-05-30 BIENNIAL STATEMENT 2013-05-01
110519002139 2011-05-19 BIENNIAL STATEMENT 2011-05-01
090427002868 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070514002765 2007-05-14 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
71000.00
Total Face Value Of Loan:
71000.00
Date:
2020-05-03
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71000
Current Approval Amount:
71000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
71496.03
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
75456.7

Date of last update: 30 Mar 2025

Sources: New York Secretary of State