Search icon

JANE YANG DENTAL P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1497940936

Authorized Person:

Name:
DR. JANE YANG
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2122192685

History

Start date End date Type Value
2025-07-14 2025-07-14 Address 53 ELIZABETH STREET, 2ND FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2025-07-14 2025-07-14 Address 53 ELIZABETH STREET, 2ND FLR, 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)
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 2025-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250714004113 2025-07-14 BIENNIAL STATEMENT 2025-07-14
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

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
171375.00
Total Face Value Of Loan:
171375.00
Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
162927.00
Total Face Value Of Loan:
162927.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$162,927
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$164,967.21
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $130,342
Utilities: $5,627
Mortgage Interest: $4,645
Rent: $22,313
Jobs Reported:
15
Initial Approval Amount:
$171,375
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$171,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$173,157.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $171,369
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