Search icon

JOEUN DENTAL P.C.

Company Details

Name: JOEUN DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Apr 2003 (22 years ago)
Entity Number: 2895086
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 36-36 PRINCE STREET, #304, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JONG WOOK KIM DOS Process Agent 36-36 PRINCE STREET, #304, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JONG WOOK KIM Chief Executive Officer 36-36 PRINCE STREET, #304, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 16 W 32ND ST, 507, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 36-36 PRINCE STREET, #304, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-04-24 2025-01-14 Address 16 WEST 32ND STREET SUITE 507, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-06-17 2025-01-14 Address 16 W 32ND ST, 507, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2003-04-15 2007-04-24 Address 16 WEST 32ND STREET, SUITE 507, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-04-15 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250114004195 2025-01-14 BIENNIAL STATEMENT 2025-01-14
090415003063 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070426002602 2007-04-26 BIENNIAL STATEMENT 2007-04-01
070424000047 2007-04-24 CERTIFICATE OF CHANGE 2007-04-24
050617002369 2005-06-17 BIENNIAL STATEMENT 2005-04-01
030415000610 2003-04-15 CERTIFICATE OF INCORPORATION 2003-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7710538308 2021-01-28 0202 PPS 3636 Prince St Ste 304304, Flushing, NY, 11354-4001
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27200
Loan Approval Amount (current) 27200
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4001
Project Congressional District NY-06
Number of Employees 5
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 27438.47
Forgiveness Paid Date 2021-12-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State