Search icon

BLUE BAY DENTAL, P.C.

Company claim

Is this your business?

Get access!

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 +1 718-888-2338

Phone +1 718-888-9118

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

National Provider Identifier

NPI Number:
1790088730

Authorized Person:

Name:
DR. WENXIA ZHOU
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
7188880508

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
78692.54
Total Face Value Of Loan:
78692.54
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
61453.00
Total Face Value Of Loan:
61453.00
Date:
2012-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$78,692.54
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,692.54
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$79,093.55
Servicing Lender:
New Millennium Bank
Use of Proceeds:
Payroll: $78,686.54
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$61,453
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,453
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$62,046.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $46,090
Utilities: $1,800
Rent: $12,000
Healthcare: $1563

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State