Search icon

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

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

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)
2013-03-15 2015-04-13 Address 7620 11TH AVE, BROOKLYN, NY, 11228, USA (Type of address: Principal Executive Office)
2011-03-04 2013-03-15 Address 1137 71ST STREET, 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5328277709 2020-05-01 0202 PPP 7121 20TH AVE FL 1, BROOKLYN, NY, 11204-5458
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38455
Loan Approval Amount (current) 38455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11204-5458
Project Congressional District NY-11
Number of Employees 10
NAICS code 621210
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38770.01
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State