Search icon

BYEONG C. CHOI, D.D.S., P.C.

Company Details

Name: BYEONG C. CHOI, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Nov 2003 (21 years ago)
Entity Number: 2979918
ZIP code: 11753
County: Suffolk
Place of Formation: New York
Address: 400 NORTH BROADWAY, JERICHO, NY, United States, 11753
Principal Address: 400 N BROADWAY, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BYEONG C CHOI DDS Chief Executive Officer 400 NORTH BROADWAY, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 NORTH BROADWAY, JERICHO, NY, United States, 11753

Filings

Filing Number Date Filed Type Effective Date
060221002491 2006-02-21 BIENNIAL STATEMENT 2005-11-01
031120000429 2003-11-20 CERTIFICATE OF INCORPORATION 2003-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9298028304 2021-01-30 0235 PPS 175 JERICHO TPKE SUIT 308, SYOSSET, NY, 11791
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29937
Loan Approval Amount (current) 29937
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791
Project Congressional District NY-03
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30236.09
Forgiveness Paid Date 2022-02-07

Date of last update: 29 Mar 2025

Sources: New York Secretary of State