Search icon

HAESIN S. JUNG D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HAESIN S. JUNG D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Aug 1973 (52 years ago)
Entity Number: 268612
ZIP code: 10990
County: Orange
Place of Formation: New York
Address: 21 OAKLAND AVE., WARWICK, NY, United States, 10990
Principal Address: 21 OAKLAND AVE, WARWICK, NY, United States, 10990

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAESIN S JUNG DDS Chief Executive Officer 21 OAKLAND AVE, WARWICK, NY, United States, 10990

DOS Process Agent

Name Role Address
HAESIN S. JUNG D.D.S., P.C. DOS Process Agent 21 OAKLAND AVE., WARWICK, NY, United States, 10990

Form 5500 Series

Employer Identification Number (EIN):
141554801
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-08-30 2018-03-14 Address 21 OAKLAND AVE, WARWICK, NY, 10990, USA (Type of address: Service of Process)
2011-08-11 2013-04-18 Address 465 EAST MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2005-11-01 2013-04-18 Address 465 EAST MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
2005-11-01 2011-08-11 Address 465 EAST MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2005-11-01 2013-08-30 Address 465 EAST MAIN ST, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200326060318 2020-03-26 BIENNIAL STATEMENT 2019-08-01
180314006243 2018-03-14 BIENNIAL STATEMENT 2017-08-01
150824006033 2015-08-24 BIENNIAL STATEMENT 2015-08-01
130830002154 2013-08-30 BIENNIAL STATEMENT 2013-08-01
130418002057 2013-04-18 AMENDMENT TO BIENNIAL STATEMENT 2011-08-01

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$44,942
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,359.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $34,500
Utilities: $442
Mortgage Interest: $0
Rent: $10,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State