Search icon

QLG DENTAL P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QLG DENTAL PC CASH BALANCE PLAN 2016 455430115 2017-10-12 QLG DENTAL P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621210
Sponsor’s telephone number 4624829646
Plan sponsor’s address 5906 7TH AVE, BROOKLYN, NY, 112204121

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing QIAO GUO
Role Employer/plan sponsor
Date 2017-10-12
Name of individual signing QIAO GUO

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

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
2012-06-05 2024-02-08 Address 84-20 51ST AVE 2F, ELMHUST, NY, 11373, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8965398310 2021-01-30 0202 PPS 5906 7th Ave, Brooklyn, NY, 11220-4121
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121100
Loan Approval Amount (current) 121100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-4121
Project Congressional District NY-10
Number of Employees 15
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121963.71
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State