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

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

Form 5500 Series

Employer Identification Number (EIN):
264053723
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147800.00
Total Face Value Of Loan:
147800.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
170595.00
Total Face Value Of Loan:
170595.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147800
Current Approval Amount:
147800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149011.14
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170595
Current Approval Amount:
170595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172428.9

Date of last update: 27 Mar 2025

Sources: New York Secretary of State