Search icon

HAROLD CHEN DDS P.C.

Company Details

Name: HAROLD CHEN DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jun 2013 (12 years ago)
Entity Number: 4418915
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5321 7TH AVE., BROOKLYN, NY, United States, 11220
Principal Address: 86-16 WHITNEY AVENUE, FL 1, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAROLD CHEN DOS Process Agent 5321 7TH AVE., BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
HAROLD CHEC Chief Executive Officer 86-16 WHITNEY AVENUE, FL 1, ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
220303003102 2022-03-03 BIENNIAL STATEMENT 2021-06-01
130617000852 2013-06-17 CERTIFICATE OF INCORPORATION 2013-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4623508406 2021-02-06 0202 PPS 8616 Whitney Ave Ste 1, Elmhurst, NY, 11373-3864
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66657
Loan Approval Amount (current) 66657
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 Elmhurst, QUEENS, NY, 11373-3864
Project Congressional District NY-06
Number of Employees 13
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 Non-Veteran
Forgiveness Amount 67226.77
Forgiveness Paid Date 2021-12-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State