Search icon

SHU PING RONG, DDS P.C.

Company Details

Name: SHU PING RONG, DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jan 2011 (14 years ago)
Entity Number: 4043888
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 101 LAFAYETTE ST 6TH FLOOR, NEW YORK, NY, United States, 10013
Principal Address: 101 LAFAYETTE ST, 6TH FLOOR, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-226-6368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHU PING RONG Chief Executive Officer 101 LAFAYETTE ST, 6TH FLOOR, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 LAFAYETTE ST 6TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-04-28 2023-04-28 Address 101 LAFAYETTE ST, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-06-16 2023-04-28 Address 101 LAFAYETTE ST, 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2021-06-14 2023-04-28 Address 101 LAFAYETTE ST 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-01-24 2021-06-16 Address 128 MOTT ST, 507, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-01-24 2021-06-14 Address 128 MOTT ST, 507, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2011-01-19 2023-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-19 2013-01-24 Address 128 MOTT STREET, SUITE 507, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230428000513 2023-04-28 BIENNIAL STATEMENT 2023-01-01
210616060185 2021-06-16 BIENNIAL STATEMENT 2021-01-01
210614000130 2021-06-14 CERTIFICATE OF CHANGE 2021-06-14
150113006477 2015-01-13 BIENNIAL STATEMENT 2015-01-01
130124002080 2013-01-24 BIENNIAL STATEMENT 2013-01-01
110119000100 2011-01-19 CERTIFICATE OF INCORPORATION 2011-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5403787100 2020-04-13 0202 PPP 128 Mott Street Ste 507, NEW YORK, NY, 10013-4709
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89830
Loan Approval Amount (current) 89830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-4709
Project Congressional District NY-10
Number of Employees 17
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 91000.29
Forgiveness Paid Date 2021-08-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State