Search icon

H.K. DENTAL, P.C.

Company Details

Name: H.K. DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jul 2002 (23 years ago)
Entity Number: 2789231
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 192-05 47TH AVE, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H.K. DENTAL, P.C. DOS Process Agent 192-05 47TH AVE, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
JUNG I. LEE Chief Executive Officer 192-05 47TH AVE, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 162-24 CROCHERON AVENUE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 192-05 47TH AVE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2014-04-14 2023-12-01 Address 162-24 CROCHERON AVENUE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2014-04-14 2023-12-01 Address 162-24 CROCHERON AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2010-08-11 2014-04-14 Address 777 BROAD AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
2010-08-11 2014-04-14 Address 777 BROAD AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office)
2008-08-08 2014-04-14 Address 39-31 47TH AVE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2004-08-16 2010-08-11 Address 777 BROAD AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office)
2004-08-16 2010-08-11 Address 777 BROAD AVE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
2002-07-12 2008-08-08 Address 39-31 47TH AVENUE, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038225 2023-12-01 BIENNIAL STATEMENT 2022-07-01
160907006265 2016-09-07 BIENNIAL STATEMENT 2016-07-01
160120006038 2016-01-20 BIENNIAL STATEMENT 2014-07-01
140414006211 2014-04-14 BIENNIAL STATEMENT 2012-07-01
100811002444 2010-08-11 BIENNIAL STATEMENT 2010-07-01
100528000099 2010-05-28 CERTIFICATE OF AMENDMENT 2010-05-28
080808002087 2008-08-08 BIENNIAL STATEMENT 2008-07-01
060619003071 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040816002309 2004-08-16 BIENNIAL STATEMENT 2004-07-01
020712000844 2002-07-12 CERTIFICATE OF INCORPORATION 2002-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5664358410 2021-02-09 0202 PPS 19205 47th Ave, Flushing, NY, 11358-3906
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3906
Project Congressional District NY-06
Number of Employees 6
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31423.96
Forgiveness Paid Date 2021-11-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State