Search icon

FLUSHING ADVANCED ORTHODONTICS, P.C.

Company Details

Name: FLUSHING ADVANCED ORTHODONTICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Apr 2006 (19 years ago)
Entity Number: 3350927
ZIP code: 11354
County: Queens
Place of Formation: New York
Principal Address: 3808 UNION ST, STE 4B, FLUSHING, NY, United States, 11354
Address: 38-08 UNION ST STE 4B, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-353-0880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LIN HU Agent 38-08 UNION ST STE 4B, FLUSHING, NY, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-08 UNION ST STE 4B, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
LIN HU Chief Executive Officer 3808 UNION ST, STE 4B, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2012-06-25 2018-11-08 Address 39-01 MAIN ST, STE 401, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2008-04-09 2019-01-24 Address 39-01 MAIN ST, STE 401, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2008-04-09 2019-01-24 Address 39-01 MAIN ST, STE 401, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2006-04-20 2012-06-25 Address 39-01 MAIN STREET, SUITE 401, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190124002014 2019-01-24 BIENNIAL STATEMENT 2018-04-01
181108000444 2018-11-08 CERTIFICATE OF CHANGE 2018-11-08
120625002379 2012-06-25 BIENNIAL STATEMENT 2012-04-01
100421003469 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080409002591 2008-04-09 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
46467.00
Total Face Value Of Loan:
46467.00
Date:
2020-12-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
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:
27082.00
Total Face Value Of Loan:
27082.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46467
Current Approval Amount:
46467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46875.57
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27082
Current Approval Amount:
27082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27342.24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State