Search icon

JERSY J. CHEN, DMD, P.C.

Company Details

Name: JERSY J. CHEN, DMD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Sep 2004 (21 years ago)
Entity Number: 3106723
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 153 DARTERS LANE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JERSY J CHEN DOS Process Agent 153 DARTERS LANE, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
JERSY J CHEN Chief Executive Officer 153 DARTERS LANE, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2012-09-19 2020-09-28 Address 20 EAST 46TH STREET, SUITE 1003, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-09-09 2012-09-19 Address 32 TIFFANY CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2008-09-09 2012-09-19 Address 32 TIFFANY CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2008-09-09 2012-09-19 Address 32 TIFFANY CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)
2006-09-25 2008-09-09 Address 259 WALNUT RD, GLEN HEAD, NY, 11542, USA (Type of address: Chief Executive Officer)
2006-09-25 2008-09-09 Address 259 WALNUT RD, GLEN HEAD, NY, 11542, USA (Type of address: Service of Process)
2006-09-25 2008-09-09 Address 259 WALNUT RD, GLEN HEAD, NY, 11542, USA (Type of address: Principal Executive Office)
2004-09-27 2006-09-25 Address 82 GARDEN DR., ALBERTON, NY, 11507, 1212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200928060127 2020-09-28 BIENNIAL STATEMENT 2020-09-01
180911006160 2018-09-11 BIENNIAL STATEMENT 2018-09-01
160309006110 2016-03-09 BIENNIAL STATEMENT 2014-09-01
120919006116 2012-09-19 BIENNIAL STATEMENT 2012-09-01
100921002139 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080909002203 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060925002230 2006-09-25 BIENNIAL STATEMENT 2006-09-01
040927000393 2004-09-27 CERTIFICATE OF INCORPORATION 2004-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1826007703 2020-05-01 0235 PPP 153 Darters Lane, MANHASSET, NY, 11030
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17205
Loan Approval Amount (current) 17205
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 MANHASSET, NASSAU, NY, 11030-0001
Project Congressional District NY-03
Number of Employees 5
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 17381.1
Forgiveness Paid Date 2021-05-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State