Search icon

FORMOSO DENTAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: FORMOSO DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Oct 2008 (17 years ago)
Entity Number: 3733537
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 30 EAST 40TH STREET, SUITE 305, NEW YORK CITY, NY, United States, 10016
Principal Address: 30 EAST 40TH STREET SUITE 305, SUITE 305, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DR. DAVID LEE Agent 405 LEXINGTON AVE., TOWER SUITES 6900, NEW YORK CITY, NY, 10174

DOS Process Agent

Name Role Address
FORMOSO DENTAL, P.C. DOS Process Agent 30 EAST 40TH STREET, SUITE 305, NEW YORK CITY, NY, United States, 10016

Chief Executive Officer

Name Role Address
DR. DAVID FORMOSAN LEE Chief Executive Officer 30 EAST 40TH STREET, SUITE 305, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1629490826
Certification Date:
2020-11-10

Authorized Person:

Name:
DR. DAVID FORMOSAN LEE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
263818439
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2020-10-02 2025-06-26 Address 30 EAST 40TH STREET, SUITE 305, NEW YORK CITY, NY, 10016, USA (Type of address: Service of Process)
2020-10-02 2025-06-26 Address 30 EAST 40TH STREET, SUITE 305, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-10-04 2020-10-02 Address 405 LEXINGTON AVE., STE. 6900, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2012-02-02 2025-06-26 Address 405 LEXINGTON AVE., TOWER SUITES 6900, NEW YORK CITY, NY, 10174, USA (Type of address: Registered Agent)
2012-02-02 2020-10-02 Address 405 LEXINGTON AVE., TOWER SUITES 6900, NEW YORK CITY, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250626002669 2025-04-23 CERTIFICATE OF CHANGE BY ENTITY 2025-04-23
201002061137 2020-10-02 BIENNIAL STATEMENT 2020-10-01
121004006314 2012-10-04 BIENNIAL STATEMENT 2012-10-01
120202000978 2012-02-02 CERTIFICATE OF CHANGE 2012-02-02
081020000262 2008-10-20 CERTIFICATE OF INCORPORATION 2008-10-20

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$56,587
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,185.88
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $56,587

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State