Search icon

SUET WU, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SUET WU, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Dec 2003 (22 years ago)
Entity Number: 2989223
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-20 38TH AVENUE, SUITE 8H, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-20 38TH AVENUE, SUITE 8H, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
SUET WU Chief Executive Officer 38-08 BELL BLVD, STE 7, BAYSIDE, NY, United States, 11361

National Provider Identifier

NPI Number:
1285922385

Authorized Person:

Name:
DR. SUET M. WU
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223P0221X - Pediatric Dentist
Is Primary:
Yes

Contacts:

Fax:
7182812898

Form 5500 Series

Employer Identification Number (EIN):
200510393
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:

History

Start date End date Type Value
2009-12-15 2017-06-28 Address 110 LOCKWOOD AVE, STE 201, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2006-03-03 2017-06-28 Address 38-08 BELL BLVD, STE 7, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2006-03-03 2009-12-15 Address 38-08 BELL BLVD, STE 7, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2003-12-16 2006-03-03 Address 215-05 17TH AVENUE, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170628002040 2017-06-28 BIENNIAL STATEMENT 2015-12-01
120713002712 2012-07-13 BIENNIAL STATEMENT 2012-12-01
091215002305 2009-12-15 BIENNIAL STATEMENT 2009-12-01
071212002292 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060303002537 2006-03-03 BIENNIAL STATEMENT 2005-12-01

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$420,000
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$420,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$424,818.33
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $420,000
Jobs Reported:
36
Initial Approval Amount:
$408,681
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$408,681
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$412,409.51
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $408,677
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State