Search icon

EZ DENTAL SERVICE, PLLC

Company Details

Name: EZ DENTAL SERVICE, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Aug 2009 (16 years ago)
Date of dissolution: 14 Dec 2023
Entity Number: 3847229
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 132-61 41ST ROAD, #102, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-886-0860

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EZ DENTAL SERVICE, PLLC 401(K) PLAN 2019 270767692 2020-08-27 EZ DENTAL SERVICE, PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 7188860860
Plan sponsor’s address 132-61 41ST ROAD, #102, FLUSHING, NY, 11355

Signature of

Role Plan administrator
Date 2020-08-27
Name of individual signing EDWARD ZHUO
EZ DENTAL SERVICE, PLLC 401(K) PLAN 2019 270767692 2020-11-19 EZ DENTAL SERVICE, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 7188860860
Plan sponsor’s address 132-61 41ST ROAD, #102, FLUSHING, NY, 11355

Signature of

Role Plan administrator
Date 2020-11-19
Name of individual signing EDWARD ZHUO
EZ DENTAL SERVICE, PLLC 401(K) PLAN 2018 270767692 2019-10-03 EZ DENTAL SERVICE, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 7188860860
Plan sponsor’s address 132-61 41ST ROAD, #102, FLUSHING, NY, 11355

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing EDWARD ZHUO
EZ DENTAL SERVICE, PLLC 401(K) PLAN 2017 270767692 2018-10-02 EZ DENTAL SERVICE, PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 7188860860
Plan sponsor’s address 132-61 41ST ROAD, #102, FLUSHING, NY, 11355

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing EDWARD ZHUO
EZ DENTAL SERVICE, PLLC 401(K) PLAN 2016 270767692 2017-10-12 EZ DENTAL SERVICE, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 621210
Sponsor’s telephone number 7188860860
Plan sponsor’s address 132-61 41ST ROAD, #102, FLUSHING, NY, 11355

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing EDWARD ZHUO

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 132-61 41ST ROAD, #102, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2011-03-29 2023-12-15 Address 132-61 41ST ROAD, #102, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2009-08-20 2011-03-29 Address 154-02 33RD AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231215002400 2023-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-14
190807060394 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170807006069 2017-08-07 BIENNIAL STATEMENT 2017-08-01
150811006080 2015-08-11 BIENNIAL STATEMENT 2015-08-01
130805006600 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110823002444 2011-08-23 BIENNIAL STATEMENT 2011-08-01
110329000809 2011-03-29 CERTIFICATE OF CHANGE 2011-03-29
091208000335 2009-12-08 CERTIFICATE OF PUBLICATION 2009-12-08
090820000226 2009-08-20 ARTICLES OF ORGANIZATION 2009-08-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3652365004 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient EZ DENTAL SERVICE PLLC
Recipient Name Raw EZ DENTAL SERVICE PLLC
Recipient DUNS 840319631
Recipient Address 132-61 41ST ROAD UNIT 1A., FLUSHING, QUEENS, NEW YORK, 11355-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 5072.00
Face Value of Direct Loan 237000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4611507402 2020-05-10 0202 PPP 132 - 61 41 Road, Flushing, NY, 11355-4283
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30100
Loan Approval Amount (current) 30100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-4283
Project Congressional District NY-06
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30437.28
Forgiveness Paid Date 2021-07-06
5082128509 2021-02-27 0202 PPS 13261 41st Rd Apt 102, Flushing, NY, 11355-4285
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-4285
Project Congressional District NY-06
Number of Employees 3
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25271.23
Forgiveness Paid Date 2022-04-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State