Search icon

SUNNY DENTAL, P.C.

Company Details

Name: SUNNY DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jul 2007 (18 years ago)
Entity Number: 3542035
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 136-20 38TH AVENUE, 5C, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHIA-HUNG YUAN Chief Executive Officer 136-20 38TH AVENUE, 5C, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
SUNNY DENTAL, P.C. DOS Process Agent 136-20 38TH AVENUE, 5C, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2014-02-10 2019-12-30 Address 42-20 KISSENA BLVD, F-2, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2009-07-24 2019-12-30 Address 7-8 CHATHAM SQUARE, RM 503, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2009-07-24 2019-12-30 Address 7-8 CHATHAM SQUARE, RM 503, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2009-07-24 2014-02-10 Address 7-8 CHATHAM SQUARE, RM 503, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2007-07-11 2009-07-24 Address 7-8 CHATHAM SQUARE, RM 503, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191230060442 2019-12-30 BIENNIAL STATEMENT 2019-07-01
140916000123 2014-09-16 CERTIFICATE OF AMENDMENT 2014-09-16
140303000127 2014-03-03 CERTIFICATE OF CORRECTION 2014-03-03
140210000530 2014-02-10 CERTIFICATE OF CHANGE 2014-02-10
130731006074 2013-07-31 BIENNIAL STATEMENT 2013-07-01
110812003040 2011-08-12 BIENNIAL STATEMENT 2011-07-01
090724002151 2009-07-24 BIENNIAL STATEMENT 2009-07-01
070711000942 2007-07-11 CERTIFICATE OF INCORPORATION 2007-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2953158608 2021-03-16 0202 PPS 13620 38th Ave Ste 5C, Flushing, NY, 11354-4264
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36542
Loan Approval Amount (current) 36542
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4264
Project Congressional District NY-06
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36834.46
Forgiveness Paid Date 2022-01-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State