Search icon

SF ORTHODONTICS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SF ORTHODONTICS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Sep 2007 (18 years ago)
Entity Number: 3571195
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 70 BOWERY, STE 302, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-9628

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SF ORTHODONTICS P.C. DOS Process Agent 70 BOWERY, STE 302, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SHAUNA FUNG Chief Executive Officer 70 BOWERY, STE 302, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1700035649
Certification Date:
2023-05-15

Authorized Person:

Name:
DR. SHAUNA FUNG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary:
Yes

Contacts:

Fax:
3479668699

Form 5500 Series

Employer Identification Number (EIN):
261115835
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2011-10-03 2015-09-04 Address 70 BOWERY ST, STE 302, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2011-10-03 2015-09-04 Address 70 BOWERY ST, STE 302, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-10-03 2015-09-04 Address 70 BOWERY ST, STE 302, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-09-08 2011-10-03 Address 70 BOWERY ST, STE 302, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-09-08 2011-10-03 Address 70 BOWERY ST, STE 302, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190905060378 2019-09-05 BIENNIAL STATEMENT 2019-09-01
150904006094 2015-09-04 BIENNIAL STATEMENT 2015-09-01
130919006179 2013-09-19 BIENNIAL STATEMENT 2013-09-01
111003002319 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090908002049 2009-09-08 BIENNIAL STATEMENT 2009-09-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$72,546
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,546
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,762.21
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $72,546
Jobs Reported:
8
Initial Approval Amount:
$72,172
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,599.1
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $72,167
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