Search icon

SERINA P.S. CHEUNG, DDS, P.C.

Company Details

Name: SERINA P.S. CHEUNG, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Oct 2002 (22 years ago)
Entity Number: 2826731
ZIP code: 11373
County: New York
Place of Formation: New York
Address: 86-01 57TH RD, ELMHURST, NY, United States, 11373
Principal Address: 114 BOWERY, 2ND FL, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SERINA PUI SHAN CHEUNG DOS Process Agent 86-01 57TH RD, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
SERINA PUI SHAN CHEUNG Chief Executive Officer 114 BOWERY, 2ND FL, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2006-12-19 2013-01-08 Address 114 BOWERY 2ND FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2006-12-19 2013-01-08 Address 114 BOWERY 2ND FLR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2002-10-24 2013-01-08 Address 86-01 57TH ROAD, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141028006289 2014-10-28 BIENNIAL STATEMENT 2014-10-01
130108002169 2013-01-08 BIENNIAL STATEMENT 2012-10-01
101026002695 2010-10-26 BIENNIAL STATEMENT 2010-10-01
080930002695 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061219002407 2006-12-19 BIENNIAL STATEMENT 2006-10-01
021024000514 2002-10-24 CERTIFICATE OF INCORPORATION 2002-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6980728410 2021-02-11 0202 PPS 114 Bowery Fl 2, New York, NY, 10013-4997
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23775
Loan Approval Amount (current) 23775
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 New York, NEW YORK, NY, 10013-4997
Project Congressional District NY-10
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23971.75
Forgiveness Paid Date 2021-12-14
3672357709 2020-05-01 0202 PPP 114 BOWERY FL 2, NEW YORK, NY, 10013
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24407
Loan Approval Amount (current) 24407
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24690.04
Forgiveness Paid Date 2021-07-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State