Search icon

DAVID T CHO DDS P.C.

Company Details

Name: DAVID T CHO DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jan 2013 (12 years ago)
Entity Number: 4343860
ZIP code: 11364
County: New York
Place of Formation: New York
Address: 58-47 FRANCIS LEWIS BLVD #106, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID T CHO Chief Executive Officer 58-47 FRANCIS LEWIS BLVD #106, OAKLAND GARDENS, NY, United States, 11364

DOS Process Agent

Name Role Address
DAVID T CHO DDS P.C. DOS Process Agent 58-47 FRANCIS LEWIS BLVD #106, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 58-47 FRANCIS LEWIS BLVD #106, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2022-07-30 2025-01-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2016-04-12 2025-01-08 Address 58-47 FRANCIS LEWIS BLVD #106, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2016-04-12 2025-01-08 Address 58-47 FRANCIS LEWIS BLVD #106, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)
2013-01-10 2022-07-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2013-01-10 2016-04-12 Address 340 E. 23RD ST., APT 10D, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250108004593 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230112004149 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210125060604 2021-01-25 BIENNIAL STATEMENT 2021-01-01
190509060573 2019-05-09 BIENNIAL STATEMENT 2019-01-01
170120006214 2017-01-20 BIENNIAL STATEMENT 2017-01-01
160412006197 2016-04-12 BIENNIAL STATEMENT 2015-01-01
130110000268 2013-01-10 CERTIFICATE OF INCORPORATION 2013-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6030698301 2021-01-26 0202 PPS 5847 Francis Lewis Blvd Ste 106, Oakland Gardens, NY, 11364-1601
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Gardens, QUEENS, NY, 11364-1601
Project Congressional District NY-06
Number of Employees 8
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75769.71
Forgiveness Paid Date 2022-02-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State