Search icon

CHRISTIAN CHUNG D.D.S P.C.

Company Details

Name: CHRISTIAN CHUNG D.D.S P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jan 2009 (16 years ago)
Entity Number: 3762545
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 230 EAST 68TH STREET, #1, NEW YORK, NY, United States, 10065
Principal Address: 200 WEST 57TH STREET, SUITE 1108, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHRISTIAN CHUNG, D.D.S. P.C. DEFINED BENEFIT PLAN 2023 264053723 2024-09-30 CHRISTIAN CHUNG, D.D.S. P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 2127579227
Plan sponsor’s address 200 WEST 57TH STREET, SUITE 1108, NEW YORK, NY, 10019
CHRISTIAN CHUNG, D.D.S. P.C. 401(K) PROFIT SHARING PLAN 2023 264053723 2024-09-30 CHRISTIAN CHUNG, D.D.S. P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 2127579227
Plan sponsor’s address 200 WEST 57TH STREET, SUITE 1108, NEW YORK, NY, 10019
CHRISTIAN CHUNG, D.D.S. P.C. 401(K) PLAN 2023 264053723 2024-09-30 CHRISTIAN CHUNG, D.D.S. P.C. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 2127579227
Plan sponsor’s address 200 WEST 57TH STREET, SUITE 1108, NEW YORK, NY, 10019
CHRISTIAN CHUNG, D.D.S. P.C. 401(K) PLAN 2022 264053723 2023-10-11 CHRISTIAN CHUNG, D.D.S. P.C. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2021-01-01
Business code 621210
Sponsor’s telephone number 2127579227
Plan sponsor’s address 200 WEST 57TH STREET, SUITE 1108, NEW YORK, NY, 10019
CHRISTIAN CHUNG, D.D.S. P.C. 401(K) PROFIT SHARING PLAN 2022 264053723 2023-03-28 CHRISTIAN CHUNG, D.D.S. P.C. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 2127579227
Plan sponsor’s address 200 WEST 57TH STREET, SUITE 1108, NEW YORK, NY, 10019
CHRISTIAN CHUNG, D.D.S. P.C. DEFINED BENEFIT PLAN 2022 264053723 2023-09-27 CHRISTIAN CHUNG, D.D.S. P.C. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 2127579227
Plan sponsor’s address 200 WEST 57TH STREET, SUITE 1108, NEW YORK, NY, 10019
CHRISTIAN CHUNG, D.D.S. P.C. 401(K) PROFIT SHARING PLAN 2021 264053723 2022-10-05 CHRISTIAN CHUNG, D.D.S. P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 2127579227
Plan sponsor’s address 200 WEST 57TH STREET, SUITE 1108, NEW YORK, NY, 10019
CHRISTIAN CHUNG, D.D.S. P.C. DEFINED BENEFIT PLAN 2021 264053723 2022-09-20 CHRISTIAN CHUNG, D.D.S. P.C. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 2127579227
Plan sponsor’s address 200 WEST 57TH STREET, SUITE 1108, NEW YORK, NY, 10019
CHRISTIAN CHUNG, D.D.S. P.C. DEFINED BENEFIT PLAN 2020 264053723 2021-09-21 CHRISTIAN CHUNG, D.D.S. P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 2127579227
Plan sponsor’s address 200 WEST 57TH STREET, SUITE 1108, NEW YORK, NY, 10019
CHRISTIAN CHUNG, D.D.S. P.C. 401(K) PROFIT SHARING PLAN 2020 264053723 2021-04-29 CHRISTIAN CHUNG, D.D.S. P.C. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621210
Sponsor’s telephone number 2127579227
Plan sponsor’s address 200 WEST 57TH STREET, SUITE 1108, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CHRISTIAN CHUNG D.D.S P.C. DOS Process Agent 230 EAST 68TH STREET, #1, NEW YORK, NY, United States, 10065

Chief Executive Officer

Name Role Address
CHRISTIAN CHUNG Chief Executive Officer 200 WEST 57TH STREET, SUITE 1108, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2015-01-06 2019-01-08 Address 216 EAST 47TH STREET, #9-A, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-01-13 2015-01-06 Address 216 EAST 47TH STREET, #18-A, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061980 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190108060500 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170309006480 2017-03-09 BIENNIAL STATEMENT 2017-01-01
150106006762 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130129006040 2013-01-29 BIENNIAL STATEMENT 2013-01-01
090113000550 2009-01-13 CERTIFICATE OF INCORPORATION 2009-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1680228310 2021-01-19 0202 PPS 200 W 57th St, New York, NY, 10019-3211
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147800
Loan Approval Amount (current) 147800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-3211
Project Congressional District NY-12
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149011.14
Forgiveness Paid Date 2022-01-06
4162167204 2020-04-27 0202 PPP 200 West 57th Street, Suite 1108, New York, NY, 10019-3244
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170595
Loan Approval Amount (current) 170595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 85732
Servicing Lender Name Blue Foundry Bank
Servicing Lender Address 19 Park Avenue, Rutherford, NJ, 07070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-3244
Project Congressional District NY-12
Number of Employees 10
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 85732
Originating Lender Name Blue Foundry Bank
Originating Lender Address Rutherford, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172428.9
Forgiveness Paid Date 2021-06-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State