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
060420000207 2006-04-20 CERTIFICATE OF INCORPORATION 2006-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8553918500 2021-03-10 0202 PPS 3808 Union St Ste 4B, Flushing, NY, 11354-5670
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46467
Loan Approval Amount (current) 46467
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5670
Project Congressional District NY-06
Number of Employees 4
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 46875.57
Forgiveness Paid Date 2022-01-31
2520157704 2020-05-01 0202 PPP 3808 UNION ST STE 4B, FLUSHING, NY, 11354
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27082
Loan Approval Amount (current) 27082
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27342.24
Forgiveness Paid Date 2021-04-20

Date of last update: 28 Mar 2025

Sources: New York Secretary of State