Search icon

YEUNG'S DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: YEUNG'S DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 11 Apr 2005 (20 years ago)
Date of dissolution: 20 Apr 2023
Entity Number: 3189159
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: 217 GRAND ST, STE 801, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL YEUNG Chief Executive Officer 217 GRAND STREET, SUITE 801, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217 GRAND ST, STE 801, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1639347347

Authorized Person:

Name:
DR. MICHAEL YEUNG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
No
Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
2126800113

History

Start date End date Type Value
2011-06-09 2023-07-25 Address 217 GRAND ST, STE 801, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-05-08 2023-07-25 Address 217 GRAND STREET, SUITE 801, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-05-08 2011-06-09 Address 8748 25TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2005-04-11 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-11 2011-06-09 Address 8748 25TH AVENUE 2ND FLOOR, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725003656 2023-04-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-20
130419002090 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110609002280 2011-06-09 BIENNIAL STATEMENT 2011-04-01
090331002407 2009-03-31 BIENNIAL STATEMENT 2009-04-01
070508002938 2007-05-08 BIENNIAL STATEMENT 2007-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
79545.00
Total Face Value Of Loan:
79545.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$79,545
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,302.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,000
Utilities: $750
Rent: $14,195
Healthcare: $4600
Jobs Reported:
8
Initial Approval Amount:
$58,712
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,122.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $58,707
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