Search icon

ACCELLENT DENTAL P.C.

Company Details

Name: ACCELLENT DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Jul 2008 (17 years ago)
Entity Number: 3699710
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 39-07 PRINCE STREET, STE 3D, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CHIU Chief Executive Officer 39-07 PRINCE STREET, STE 3D, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
ACCELLENT DENTAL P.C. DOS Process Agent 39-07 PRINCE STREET, STE 3D, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2014-07-28 2018-07-17 Address 39-07 PRINCE STREET, STE 3D, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-08-31 2014-07-28 Address 3907 PRINCE ST, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-08-31 2014-07-28 Address 3907 PRINCE ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2008-07-23 2020-07-31 Address 39-07 PRINCE STREET, STE 3D, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200731060369 2020-07-31 BIENNIAL STATEMENT 2020-07-01
180717006410 2018-07-17 BIENNIAL STATEMENT 2018-07-01
160719006493 2016-07-19 BIENNIAL STATEMENT 2016-07-01
140728006256 2014-07-28 BIENNIAL STATEMENT 2014-07-01
100831002823 2010-08-31 BIENNIAL STATEMENT 2010-07-01
080723000466 2008-07-23 CERTIFICATE OF INCORPORATION 2008-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2054688708 2021-03-27 0202 PPS 3907 Prince St Ste 3D, Flushing, NY, 11354-5321
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35272
Loan Approval Amount (current) 35272
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 Flushing, QUEENS, NY, 11354-5321
Project Congressional District NY-06
Number of Employees 4
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 35521.65
Forgiveness Paid Date 2021-12-16
2251187703 2020-05-01 0202 PPP 3907 PRINCE ST STE 3D, FLUSHING, NY, 11354
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30917
Loan Approval Amount (current) 30917
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 Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 50
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31292.37
Forgiveness Paid Date 2021-07-22

Date of last update: 10 Mar 2025

Sources: New York Secretary of State