Search icon

WILLIAM D. SOOHOO, DDS LLC

Company Details

Name: WILLIAM D. SOOHOO, DDS LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2010 (15 years ago)
Entity Number: 3930056
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 4226 162 STREET, FLUSHING, NY, United States, 11358

DOS Process Agent

Name Role Address
WILLIAM D. SOOHOO DDS DOS Process Agent 4226 162 STREET, FLUSHING, NY, United States, 11358

Filings

Filing Number Date Filed Type Effective Date
200306060033 2020-03-06 BIENNIAL STATEMENT 2020-03-01
160303006757 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140306007185 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120411002522 2012-04-11 BIENNIAL STATEMENT 2012-03-01
100728000693 2010-07-28 CERTIFICATE OF PUBLICATION 2010-07-28
100329000325 2010-03-29 ARTICLES OF ORGANIZATION 2010-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1047077703 2020-05-01 0202 PPP 4226 162ND ST, FLUSHING, NY, 11358
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5045.73
Forgiveness Paid Date 2021-04-05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State