Search icon

APEX IMPLANT DENTAL LAB, INC.

Company Details

Name: APEX IMPLANT DENTAL LAB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2011 (14 years ago)
Entity Number: 4087703
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 1335 JERICHO TPKE., SUITE 2A, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNG K. LEE Chief Executive Officer 1335 JERICHO TPKE., SUITE 2A, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
APEX IMPLANT DENTAL LAB, INC. DOS Process Agent 1335 JERICHO TPKE., SUITE 2A, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 1335 JERICHO TPKE., SUITE 2A, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2021-02-03 2023-09-19 Address 1335 JERICHO TPKE., SUITE 2A, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2021-02-03 2023-09-19 Address 1335 JERICHO TPKE., SUITE 2A, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2011-04-29 2023-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-04-29 2021-02-03 Address 33-17 FARRINGTON STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919000903 2023-09-19 BIENNIAL STATEMENT 2023-04-01
210203061010 2021-02-03 BIENNIAL STATEMENT 2019-04-01
110429000017 2011-04-29 CERTIFICATE OF INCORPORATION 2011-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7440197207 2020-04-28 0235 PPP 1335 Jericho Turnpike 2nd Fl, NEW HYDE PARK, NY, 11040-4622
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) 49500
Loan Approval Amount (current) 49500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-4622
Project Congressional District NY-03
Number of Employees 5
NAICS code 339113
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49976.01
Forgiveness Paid Date 2021-04-26
7458888403 2021-02-12 0235 PPS 1335 Jericho Tpke Ste 2, New Hyde Park, NY, 11040-4622
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48900
Loan Approval Amount (current) 48900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4622
Project Congressional District NY-03
Number of Employees 9
NAICS code 339116
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49077.94
Forgiveness Paid Date 2021-06-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State