Search icon

BRIGHT DENTAL P.C.

Company Details

Name: BRIGHT DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Jul 2003 (22 years ago)
Entity Number: 2926305
ZIP code: 11020
County: Queens
Place of Formation: New York
Address: 67 meadow woods rd, Great Neck, NY, United States, 11020
Principal Address: 39-07 Prince Street Unit#4H, Unit#4H, Flushing, NY, United States, 11354

Contact Details

Phone +1 718-961-1628

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR IVY WANG Chief Executive Officer 39-07 PRINCE ST, UNIT #4 H, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
IVY WANG DOS Process Agent 67 meadow woods rd, Great Neck, NY, United States, 11020

National Provider Identifier

NPI Number:
1053521732

Authorized Person:

Name:
DR. IVY X. WANG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2009-09-24 2011-08-02 Address 39-07 PRINCE ST, UNIT # 4H, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-09-24 2011-08-02 Address 39-07 PRINCE ST, UNIT 4H, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2009-09-24 2011-08-02 Address 39-07 PRINCE STREET UNIT 4H, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2005-10-12 2009-09-24 Address 39-07 PRINCE ST, UNIT # 4H, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2005-10-12 2009-09-24 Address 39-07 PRINCE ST, UNIT 4H, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220826001990 2022-08-26 BIENNIAL STATEMENT 2021-07-01
130730002019 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110802002133 2011-08-02 BIENNIAL STATEMENT 2011-07-01
090924002382 2009-09-24 BIENNIAL STATEMENT 2009-07-01
070816002531 2007-08-16 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35800.00
Total Face Value Of Loan:
35800.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35800.00
Total Face Value Of Loan:
35800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35800
Current Approval Amount:
35800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36238.55
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35800
Current Approval Amount:
35800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36179.88

Date of last update: 29 Mar 2025

Sources: New York Secretary of State