Search icon

COMFORT DENTAL P.C.

Company Details

Name: COMFORT DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Oct 2002 (23 years ago)
Entity Number: 2823091
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 45-16 162 STREET, #202, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEUNG HYUK YANG Chief Executive Officer 45-16 162 STREET, #202, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
COMFORT DENTAL P.C. DOS Process Agent 45-16 162 STREET, #202, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 45-16 162 STREET, #202, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2017-02-07 2024-10-01 Address 45-16 162 STREET, #202, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2017-02-07 2024-10-01 Address 45-16 162 STREET, #202, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2008-10-09 2017-02-07 Address 253-24 NORTHERN BLVD, STE 201, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2004-12-03 2017-02-07 Address 253-24 NORTHERN BLVD, STE 201, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2004-12-03 2008-10-09 Address 253-24 NORTHERN BLVD, 201, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2004-12-03 2017-02-07 Address 253-24 NORTHERN BLVD, STE 201, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2002-10-16 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-16 2004-12-03 Address 253-24 NORTHERN BLVD., SUITE 201, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001041859 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221006002623 2022-10-06 BIENNIAL STATEMENT 2022-10-01
201019060462 2020-10-19 BIENNIAL STATEMENT 2020-10-01
181003006963 2018-10-03 BIENNIAL STATEMENT 2018-10-01
170207002033 2017-02-07 BIENNIAL STATEMENT 2016-10-01
081009002527 2008-10-09 BIENNIAL STATEMENT 2008-10-01
061010002624 2006-10-10 BIENNIAL STATEMENT 2006-10-01
041203002321 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021016000196 2002-10-16 CERTIFICATE OF INCORPORATION 2002-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1527558700 2021-03-27 0202 PPP 4516 162nd St, Flushing, NY, 11358-3342
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10481
Loan Approval Amount (current) 10481
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3342
Project Congressional District NY-06
Number of Employees 1
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10604.73
Forgiveness Paid Date 2022-06-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State