Search icon

JD DENTAL LAB, INC.

Company Details

Name: JD DENTAL LAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2009 (16 years ago)
Entity Number: 3758856
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 215-23 42ND AVE. 2FL, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JD DENTAL LAB, INC. DOS Process Agent 215-23 42ND AVE. 2FL, BAYSIDE, NY, United States, 11361

Chief Executive Officer

Name Role Address
MOON JIN KOH Chief Executive Officer 11 POWELL PL., NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2016-02-09 2020-05-21 Address 162-42 PIDGEON MEADOW RD, SUITE 2F, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2016-02-09 2020-05-21 Address 162-42 PIDGEON MEADOW RD, SUITE 2F, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2016-02-09 2020-05-21 Address 162-42 PIDGEON MEADOW RD, SUITE 2F, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2011-01-24 2016-02-09 Address 162-42 PIDGEON MEADOW LN, 2ND FL, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2011-01-24 2016-02-09 Address 162-42 PIDGEON MEADOW LN, 2ND FL, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2009-01-05 2016-02-09 Address 162-42 PIDGEON MEADOW ROAD, SUITE 2F, FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200521060419 2020-05-21 BIENNIAL STATEMENT 2019-01-01
160209006273 2016-02-09 BIENNIAL STATEMENT 2015-01-01
130304002153 2013-03-04 BIENNIAL STATEMENT 2013-01-01
110124002987 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090105000347 2009-01-05 CERTIFICATE OF INCORPORATION 2009-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2702548602 2021-03-15 0202 PPS 21523 42nd Ave # 2FL, Bayside, NY, 11361-2919
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11662
Loan Approval Amount (current) 11662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-2919
Project Congressional District NY-06
Number of Employees 4
NAICS code 339114
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11750.82
Forgiveness Paid Date 2021-12-21
4121687810 2020-05-27 0202 PPP 21523 42nd Avenue, 2nd FL, Bayside, NY, 11361
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11662
Loan Approval Amount (current) 11662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 339116
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11793.52
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State