Search icon

JANE YANG DENTAL P.C.

Company Details

Name: JANE YANG DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jul 2007 (18 years ago)
Entity Number: 3543054
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 53 ELIZABETH STREET, 2ND FLR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JANE YANG DENTAL P.C. DOS Process Agent 53 ELIZABETH STREET, 2ND FLR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JANE YANG Chief Executive Officer 53 ELIZABETH STREET, 2ND FLR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-07-03 2023-07-03 Address 53 ELIZABETH STREET, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-07-03 Address 53 ELIZABETH STREET, 2ND FLR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-01-07 2023-07-03 Address 53 ELIZABETH STREET, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2016-01-07 2023-07-03 Address 53 ELIZABETH STREET, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-10-31 2016-01-07 Address 80 BOWERY ST, STE 400, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-10-31 2016-01-07 Address 80 BOWERY ST, STE 400, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-10-31 2016-01-07 Address 80 BOWERY ST, STE 400, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2009-08-12 2013-10-31 Address 80 BOWERY ST STE 400, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2009-08-12 2013-10-31 Address 80 BOWERY ST STE 400, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-07-13 2013-10-31 Address 80 BOWERY STREET, SUITE 400, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703001842 2023-07-03 BIENNIAL STATEMENT 2023-07-01
220218001886 2022-02-18 BIENNIAL STATEMENT 2022-02-18
200128060107 2020-01-28 BIENNIAL STATEMENT 2019-07-01
170705006370 2017-07-05 BIENNIAL STATEMENT 2017-07-01
160107006799 2016-01-07 BIENNIAL STATEMENT 2015-07-01
131031002368 2013-10-31 BIENNIAL STATEMENT 2013-07-01
110810002831 2011-08-10 BIENNIAL STATEMENT 2011-07-01
090812002474 2009-08-12 BIENNIAL STATEMENT 2009-07-01
070713000706 2007-07-13 CERTIFICATE OF INCORPORATION 2007-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1198397702 2020-05-01 0202 PPP 53 ELIZABETH ST FL 2, NEW YORK, NY, 10013
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162927
Loan Approval Amount (current) 162927
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 26
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 164967.21
Forgiveness Paid Date 2021-08-05
3012438405 2021-02-04 0202 PPS 53 Elizabeth St Fl 2, New York, NY, 10013-4617
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) 171375
Loan Approval Amount (current) 171375
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 New York, NEW YORK, NY, 10013-4617
Project Congressional District NY-10
Number of Employees 15
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 173157.11
Forgiveness Paid Date 2022-02-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State