Search icon

CREO DENT PROSTHETICS, LTD.

Company Details

Name: CREO DENT PROSTHETICS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 2011 (14 years ago)
Entity Number: 4055958
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 545 W 45TH ST FL11, NEW YORK, NY, United States, 10036
Principal Address: 545 W 45TH ST FL 11, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CREO DENT PROSTHETICS, LTD. DOS Process Agent 545 W 45TH ST FL11, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JUN HWANG Chief Executive Officer 545 W 45TH ST FL 11, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-12-19 2023-12-19 Address 545 W 45TH ST FL 11, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 29 W. 30TH STREET #11FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-01-07 2023-12-19 Address 29 W. 30TH STREET #11FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2011-02-16 2023-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-16 2023-12-19 Address 29 WEST 30TH STREET, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219004017 2023-12-19 BIENNIAL STATEMENT 2023-12-19
220812002265 2022-08-12 BIENNIAL STATEMENT 2021-02-01
210107060168 2021-01-07 BIENNIAL STATEMENT 2019-02-01
110216000404 2011-02-16 CERTIFICATE OF INCORPORATION 2011-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7015498503 2021-03-05 0202 PPS 29 W 30th St Fl 11, New York, NY, 10001-4457
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 859897
Loan Approval Amount (current) 859897
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 N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-4457
Project Congressional District NY-12
Number of Employees 82
NAICS code 339114
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 866498.14
Forgiveness Paid Date 2021-12-16
2397297704 2020-05-01 0202 PPP 29 W 30TH ST FL 11, NEW YORK, NY, 10001
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) 859897
Loan Approval Amount (current) 859897
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 500
NAICS code -
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 868253.77
Forgiveness Paid Date 2021-04-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State