Search icon

NEW ROCHELLE ORTHODONTICS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW ROCHELLE ORTHODONTICS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Apr 2008 (17 years ago)
Entity Number: 3655689
ZIP code: 10028
County: Westchester
Place of Formation: New York
Address: 151 EAST 85TH ST, APT 11H, NEW YORK, NY, United States, 10028
Principal Address: DR JUHYUN LEE, 77 QUAKER RIDGE RD, STE 202, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JU-HYUN LEE Agent 124 WEST 60TH STREET, APT 28M, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
JUHYUN LEE DOS Process Agent 151 EAST 85TH ST, APT 11H, NEW YORK, NY, United States, 10028

Chief Executive Officer

Name Role Address
JUHYUN LEE Chief Executive Officer 77 QUAKER RIDGE RD, STE 202, NEW ROCHELLE, NY, United States, 10804

National Provider Identifier

NPI Number:
1619134673

Authorized Person:

Name:
DR. JU-HYUN LEE
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9145602097

Form 5500 Series

Employer Identification Number (EIN):
262351717
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2010-05-27 2012-05-30 Address 77 QUAKER RIDGE ROAD, SUITE 202, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2010-05-27 2012-05-30 Address DR.JAY LEE, DMD, 77 QUAKER RIDGE RD,STE 202, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2008-04-08 2012-05-30 Address 124 WEST 60TH STREET, APT 28M, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180404007148 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160406006255 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140407006242 2014-04-07 BIENNIAL STATEMENT 2014-04-01
120530002951 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100527003027 2010-05-27 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$61,572
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,572
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,290.34
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $61,572
Jobs Reported:
5
Initial Approval Amount:
$60,000
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,000
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$60,410
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $59,998
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