Search icon

STEVE WONG, DDS P.C.

Company Details

Name: STEVE WONG, DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Sep 2006 (19 years ago)
Entity Number: 3415857
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 158 COURT ST, Ste A, STE A, Brooklyn Heights, NY, United States, 11201
Principal Address: 158 COURT ST, APT 1, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE WONG Chief Executive Officer 158 COURT ST, APT 1, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
STEVE WONG, DDS P.C. DOS Process Agent 158 COURT ST, Ste A, STE A, Brooklyn Heights, NY, United States, 11201

History

Start date End date Type Value
2024-09-01 2024-09-01 Address 158 COURT ST, APT 1, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-09-01 Address 158 COURT ST, Ste A, STE A, Brooklyn Heights, NY, 11201, USA (Type of address: Service of Process)
2023-04-03 2023-04-03 Address 158 COURT ST, APT 1, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-09-01 Address 158 COURT ST, APT 1, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-04-03 2024-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-02 2023-04-03 Address 158 COURT STREET, STE A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2012-09-11 2020-09-02 Address 158 COURT STREET, STE A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-09-14 2012-09-11 Address 158 COURT STREET, APT 1, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-09-14 2023-04-03 Address 158 COURT ST, APT 1, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2008-09-09 2010-09-14 Address 316 HENRY ST STE A, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240901035076 2024-09-01 BIENNIAL STATEMENT 2024-09-01
230403000873 2023-04-03 BIENNIAL STATEMENT 2022-09-01
200902060024 2020-09-02 BIENNIAL STATEMENT 2020-09-01
140917006018 2014-09-17 BIENNIAL STATEMENT 2014-09-01
120911006090 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100914002757 2010-09-14 BIENNIAL STATEMENT 2010-09-01
080909002498 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060922000299 2006-09-22 CERTIFICATE OF INCORPORATION 2006-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6498628308 2021-01-27 0202 PPS 158 Court St Ste A, Brooklyn, NY, 11201-6276
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36312
Loan Approval Amount (current) 36312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-6276
Project Congressional District NY-10
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36540.97
Forgiveness Paid Date 2021-09-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State