Search icon

YINGXIN ZHANG, D.D.S. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: YINGXIN ZHANG, D.D.S. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jun 2007 (18 years ago)
Entity Number: 3526127
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 39-01 MAIN ST, STE 601, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YINGXIN ZHANG, D.D.S. Chief Executive Officer 39-01 MAIN ST, STE 601, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-01 MAIN ST, STE 601, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1629274204

Authorized Person:

Name:
DR. YINGXIN ZHANG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
7188960911

Form 5500 Series

Employer Identification Number (EIN):
260360266
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-25 2025-06-25 Address 39-01 MAIN ST, STE 601, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-10-26 2025-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-26 2025-06-25 Address 39-01 MAIN ST, STE 601, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-10-26 2023-10-26 Address 39-01 MAIN ST, STE 601, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-10-26 2025-06-25 Address 39-01 MAIN ST, STE 601, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250625002322 2025-06-25 BIENNIAL STATEMENT 2025-06-25
231026003440 2023-10-26 BIENNIAL STATEMENT 2023-06-01
190603063324 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170607006694 2017-06-07 BIENNIAL STATEMENT 2017-06-01
150629006024 2015-06-29 BIENNIAL STATEMENT 2015-06-01

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$45,900
Date Approved:
2020-06-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,163.92
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $45,900
Jobs Reported:
4
Initial Approval Amount:
$45,900
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$46,232.78
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $45,894
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State