Search icon

DR. STEVEN LEE D.D.S. P.C.

Company Details

Name: DR. STEVEN LEE D.D.S. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Apr 2010 (15 years ago)
Entity Number: 3937921
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-26 MAIN ST, STE 2 L, FLUSHING, NY, United States, 11354
Principal Address: 8435 56TH AVE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
691R6 Active Non-Manufacturer 2011-02-03 2024-03-03 No data No data

Contact Information

POC STEVEN LEE
Phone +1 646-884-0808
Address 6125 163RD ST, FRESH MEADOWS, NY, 11365 1851, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-26 MAIN ST, STE 2 L, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
STEVEN LEE Chief Executive Officer 8435 56TH AVE, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2010-04-16 2012-07-20 Address 6125 163RD STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120720002443 2012-07-20 BIENNIAL STATEMENT 2012-04-01
100416000633 2010-04-16 CERTIFICATE OF INCORPORATION 2010-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2898608401 2021-02-04 0202 PPS 3626 Main St Ste 2C, Flushing, NY, 11354-4393
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40800
Loan Approval Amount (current) 40800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4393
Project Congressional District NY-06
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41087.66
Forgiveness Paid Date 2021-10-25
2801327202 2020-04-16 0202 PPP 3626 MAIN ST STE 2C, FLUSHING, NY, 11354
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40480
Loan Approval Amount (current) 40480
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 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 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40848.05
Forgiveness Paid Date 2021-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State