Search icon

HOWARD CHI ORAL AND MAXILLOFACIAL SURGERY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HOWARD CHI ORAL AND MAXILLOFACIAL SURGERY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Nov 2011 (14 years ago)
Entity Number: 4161217
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE STREET, SUITE 209, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
HOWARD CHI Agent 139 CENTRE STREET, SUITE 209, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 139 CENTRE STREET, SUITE 209, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
HOWARD CHI Chief Executive Officer 139 CENTRE STREET, SUITE 209, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1528450962

Authorized Person:

Name:
DR. HOWARD CHI
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary:
Yes

Contacts:

Fax:
2126748264

Form 5500 Series

Employer Identification Number (EIN):
453448685
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:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2011-11-02 2012-07-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2011-11-02 2012-07-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062586 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171106006612 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151118006271 2015-11-18 BIENNIAL STATEMENT 2015-11-01
131106006933 2013-11-06 BIENNIAL STATEMENT 2013-11-01
120717000624 2012-07-17 CERTIFICATE OF CHANGE 2012-07-17

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
99587.00
Total Face Value Of Loan:
99587.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$99,587
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,067.2
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $99,583
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$99,585
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,630.64
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $99,585

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State