Search icon

BLUE BAY DENTAL, P.C.

Company Details

Name: BLUE BAY DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Sep 2010 (15 years ago)
Entity Number: 3999950
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 38-08 UNION STREET, SUITE 8D, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-888-9118

Phone +1 718-888-2338

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BLUE BAY DENTAL, P.C. DOS Process Agent 38-08 UNION STREET, SUITE 8D, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
WENXIA ZHOU Chief Executive Officer 38-08 UNION STREET, SUITE 8D, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2016-09-02 2020-09-02 Address 136-20 38TH AVE, SUITE 8D, SUITE 8D, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2012-09-07 2020-09-02 Address 136-20 38TH AVE, SUITE 8D, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-09-27 2016-09-02 Address 136-20 38 AVE, SUITE 8D, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200902062062 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180910006598 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160902006314 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140910006095 2014-09-10 BIENNIAL STATEMENT 2014-09-01
120907006484 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100927000017 2010-09-27 CERTIFICATE OF INCORPORATION 2010-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1779708301 2021-01-19 0202 PPS 13620 38th Ave Ste 8D, Flushing, NY, 11354-4232
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78692.54
Loan Approval Amount (current) 78692.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4232
Project Congressional District NY-06
Number of Employees 13
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 79093.55
Forgiveness Paid Date 2021-08-04
5691067002 2020-04-06 0202 PPP 13620 38th Ave Ste 8D, FLUSHING, NY, 11354-4113
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) 61453
Loan Approval Amount (current) 61453
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, 11354-4113
Project Congressional District NY-06
Number of Employees 12
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 62046.87
Forgiveness Paid Date 2021-03-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State