Search icon

PAUL U IM, DDS, P.C.

Company Details

Name: PAUL U IM, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 May 2012 (13 years ago)
Entity Number: 4251918
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 107 NORTHERN BLVD #208, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL U IM Chief Executive Officer 107 NORTHERN BLVD #208, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
PAUL U IM, DDS, P.C. DOS Process Agent 107 NORTHERN BLVD #208, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 107 NORTHERN BLVD #208, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 107 NORTHERN BLVD #208, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 252-20 NORTHERN BLVD #200, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2014-05-13 2024-07-02 Address 252-20 NORTHERN BLVD #200, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2012-05-30 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-30 2024-07-02 Address 252-20 NORTHERN BLVD, SUITE 200, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702005396 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220901004043 2022-09-01 BIENNIAL STATEMENT 2022-05-01
160512006782 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140513006758 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120530000774 2012-05-30 CERTIFICATE OF INCORPORATION 2012-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8539448505 2021-03-10 0235 PPS 107 Northern Blvd Ste 208, Great Neck, NY, 11021-4309
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15095
Loan Approval Amount (current) 15095
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-4309
Project Congressional District NY-03
Number of Employees 4
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15205.01
Forgiveness Paid Date 2021-12-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State