Search icon

PREMIUM PLUS DENTAL SUPPLIES INC.

Company Details

Name: PREMIUM PLUS DENTAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2002 (23 years ago)
Entity Number: 2807115
ZIP code: 11212
County: Queens
Place of Formation: New York
Activity Description: Premium Plus Dental Supplies sells dental supplies to dentists, hygienists, teaching institutions and government organizations.
Address: 155 LIBERTY AVE, BROOKLY, NY, United States, 11212
Principal Address: 155 LIBERTY AVE, BROOKLYN, NY, United States, 11212

Contact Details

Website http://www.premiumplusdentalusa.com

Phone +1 718-366-8686

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PREMIUM PLUS DENTAL SUPPLIES INC. DOS Process Agent 155 LIBERTY AVE, BROOKLY, NY, United States, 11212

Chief Executive Officer

Name Role Address
WOONMING MAK Chief Executive Officer 155 LIBERTY AVE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2018-09-04 2020-09-02 Address 155 LIBERTY AVE, BROOKLY, NY, 11212, USA (Type of address: Service of Process)
2016-09-01 2018-09-04 Address 155 LIBERTY AVE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
2006-09-06 2016-09-01 Address 381 TROUTMAN STREET, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2006-09-06 2016-09-01 Address 381 TROUTMAN STREET, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2006-09-06 2016-09-01 Address 381 TROUTMAN STREET, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2004-10-13 2006-09-06 Address 104-17 44TH AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2004-10-13 2006-09-06 Address 104-17 44TH AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2004-10-13 2006-09-06 Address 4025 202ND ST, 2ND FL, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2002-09-03 2004-10-13 Address 4025 202ND STREET 2/FL, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902061832 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180904008590 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901007371 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902007233 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120913006055 2012-09-13 BIENNIAL STATEMENT 2012-09-01
100909002540 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080827002584 2008-08-27 BIENNIAL STATEMENT 2008-09-01
070420000156 2007-04-20 CERTIFICATE OF AMENDMENT 2007-04-20
060906002574 2006-09-06 BIENNIAL STATEMENT 2006-09-01
041013002786 2004-10-13 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3234947709 2020-05-01 0202 PPP 155 LIBERTY AVE, BROOKLYN, NY, 11212
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96200
Loan Approval Amount (current) 96200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 8
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97148
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Apr 2025

Sources: New York Secretary of State