Search icon

QLG DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: QLG DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jun 2012 (13 years ago)
Entity Number: 4254364
ZIP code: 11220
County: Queens
Place of Formation: New York
Address: 765 58th St 1st Floor, Brooklyn, NY, United States, 11220
Principal Address: 97 Somerset Ave, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QIAO LING GUO DOS Process Agent 765 58th St 1st Floor, Brooklyn, NY, United States, 11220

Chief Executive Officer

Name Role Address
QIAO LING GUO Chief Executive Officer 765 58TH ST 1ST FLOOR, BROOKLYN, NY, United States, 11220

National Provider Identifier

NPI Number:
1205197142

Authorized Person:

Name:
QIAO LING GUO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1223P0221X - Pediatric Dentist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
455430115
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 8420 51ST AVE, 2F, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 5906 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-02-08 2024-02-08 Address 765 58TH ST 1ST FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2014-06-24 2024-02-08 Address 8420 51ST AVE, 2F, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2012-06-05 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240208002547 2024-02-08 BIENNIAL STATEMENT 2024-02-08
211222003180 2021-12-22 BIENNIAL STATEMENT 2021-12-22
140624006113 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120605000874 2012-06-05 CERTIFICATE OF INCORPORATION 2012-06-05

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
121100.00
Total Face Value Of Loan:
121100.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$121,100
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,176.44
Servicing Lender:
Fund-Ex Solutions Group, LLC
Use of Proceeds:
Payroll: $121,100
Jobs Reported:
15
Initial Approval Amount:
$121,100
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,963.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $121,098
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State