Search icon

LINE IMPLANT DENTAL LAB CORP.

Company Details

Name: LINE IMPLANT DENTAL LAB CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2009 (16 years ago)
Entity Number: 3843148
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 33-19 FARRINGTON STREET, 2ND FLOOR, FLUSHING, NY, United States, 11354
Principal Address: 33-19 FARRMINGTON ST, 2ND FL, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-19 FARRINGTON STREET, 2ND FLOOR, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JAE PYUNG SUH Chief Executive Officer 33-19 FARRINGTON ST, 2ND FL, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
130911002077 2013-09-11 BIENNIAL STATEMENT 2013-08-01
090810000374 2009-08-10 CERTIFICATE OF INCORPORATION 2009-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9902957400 2020-05-21 0202 PPP 33-19 Farrington Street 2FL, Flushing, NY, 11354
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2200
Loan Approval Amount (current) 2200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 1
NAICS code 339116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1208.12
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State