Search icon

PHILIP K. HWANG DENTAL CARE, P.C.

Company Details

Name: PHILIP K. HWANG DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Oct 2004 (21 years ago)
Entity Number: 3113784
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 142-04 BAYSIDE AVE. SUITE 9-L, FLUSHING, NY, United States, 11354
Principal Address: 22 ASCOT RIDGE ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP HWANG DOS Process Agent 142-04 BAYSIDE AVE. SUITE 9-L, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
PHILIP HWANG Chief Executive Officer 142-04 BAYSIDE AVE, 9-L, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2014-10-01 2018-10-02 Address 22 ASCOT RIDGE ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2012-10-05 2014-10-01 Address 22 ASCOT RIDGE ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2010-11-04 2016-10-03 Address 142-04 BAYSIDE AVE, 9-U, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2008-09-25 2010-11-04 Address 142-04 BAYSIDE AVE, 9-O, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2006-10-16 2012-10-05 Address 33-29 145TH PL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2006-10-16 2008-09-25 Address 33-29 145TH PL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2004-10-14 2012-10-05 Address 33-29 145TH PLACE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060177 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002006382 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161003007298 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141001006225 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121005007095 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101104003367 2010-11-04 BIENNIAL STATEMENT 2010-10-01
080925003187 2008-09-25 BIENNIAL STATEMENT 2008-10-01
061016002112 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041014000623 2004-10-14 CERTIFICATE OF INCORPORATION 2004-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9330248301 2021-01-30 0202 PPS 14204 Bayside Ave Ste 9L, Flushing, NY, 11354-2300
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88627
Loan Approval Amount (current) 88627
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 Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2300
Project Congressional District NY-06
Number of Employees 10
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 89218.09
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State