Search icon

HOWARD HSU, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HOWARD HSU, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Mar 2011 (14 years ago)
Entity Number: 4063078
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 7121 20TH AVE, 1FL, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD HSU, D.D.S., P.C. DOS Process Agent 7121 20TH AVE, 1FL, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
HOWARD HSU Chief Executive Officer 7121 20TH AVE, 1FL, BROOKLYN, NY, NY, United States, 11204

National Provider Identifier

NPI Number:
1033581491
Certification Date:
2021-07-29

Authorized Person:

Name:
DR. HOWARD HSU
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9293768681

Form 5500 Series

Employer Identification Number (EIN):
800696846
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2015-04-13 2019-04-02 Address 7624 13TH AVE, #131, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2015-04-13 2019-04-02 Address 7624 13TH AVE, #131, BROOKLYN, NY, NY, 11228, USA (Type of address: Chief Executive Officer)
2015-04-13 2019-04-02 Address 7624 13TH AVE, #131, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2013-03-15 2015-04-13 Address 7620 11TH AVE, BROOKLYN, NY, NY, 11228, USA (Type of address: Chief Executive Officer)
2013-03-15 2015-04-13 Address 7620 11TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210302061537 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190402060595 2019-04-02 BIENNIAL STATEMENT 2019-03-01
150413006366 2015-04-13 BIENNIAL STATEMENT 2015-03-01
130315006543 2013-03-15 BIENNIAL STATEMENT 2013-03-01
110304000276 2011-03-04 CERTIFICATE OF INCORPORATION 2011-03-04

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
38455.00
Total Face Value Of Loan:
38455.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$38,455
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,455
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,770.01
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $38,455
Jobs Reported:
9
Initial Approval Amount:
$38,455
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,455
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,667.82
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $38,452
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State