Search icon

BRIGHTRAY DENTAL P.C.

Company Details

Name: BRIGHTRAY DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Dec 2013 (11 years ago)
Entity Number: 4503596
ZIP code: 11354
County: Nassau
Place of Formation: New York
Address: 13105 40TH ROAD, LEVEL 5, UNIT 36, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 917-285-2262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEI HUANG Chief Executive Officer 13105 40TH ROAD, LEVEL 5, UNIT 36, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
LEI HUANG DOS Process Agent 13105 40TH ROAD, LEVEL 5, UNIT 36, FLUSHING, NY, United States, 11354

Form 5500 Series

Employer Identification Number (EIN):
464371754
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2015-12-01 2019-12-02 Address BRIGHTRAY DENTAL, 139-17 FRANKLIN AVENUE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2015-12-01 2019-12-02 Address BRIGHTRAY DENTAL, 139-17 FRANKLIN AVENUE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2015-12-01 2019-12-02 Address BRIGHTRAY DENTAL, 139-17 FRANKLIN AVENUE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2013-12-20 2015-12-01 Address 6 FRANKLIN AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202060646 2019-12-02 BIENNIAL STATEMENT 2019-12-01
151201006806 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131220000113 2013-12-20 CERTIFICATE OF INCORPORATION 2013-12-20

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
127425.00
Total Face Value Of Loan:
127425.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
127427.50
Total Face Value Of Loan:
127427.50
Date:
2016-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
677000.00
Total Face Value Of Loan:
677000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127427.5
Current Approval Amount:
127427.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128248.4
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127425
Current Approval Amount:
127425
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
128240.17

Court Cases

Court Case Summary

Filing Date:
2018-08-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ZHANG
Party Role:
Plaintiff
Party Name:
BRIGHTRAY DENTAL P.C.
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State