Search icon

DAVID'S DENTAL, P.C.

Company Details

Name: DAVID'S DENTAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jan 2015 (10 years ago)
Entity Number: 4700291
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 10605 Jamaica ave, Richmond hill, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINSUN DAVID FUNG, DMD DOS Process Agent 10605 Jamaica ave, Richmond hill, NY, United States, 11418

Chief Executive Officer

Name Role Address
KINSUN FUNG Chief Executive Officer 10605 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 10605 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2024-01-28 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-28 2025-01-03 Address 10605 JAMAICA AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2024-01-28 2025-01-03 Address 10605 Jamaica ave, Richmond hill, NY, 11418, USA (Type of address: Service of Process)
2015-01-26 2024-01-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-01-26 2024-01-28 Address 70-25 YELLOWSTONE BLVD., APT 21E, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103005180 2025-01-03 BIENNIAL STATEMENT 2025-01-03
240128000295 2024-01-28 BIENNIAL STATEMENT 2024-01-28
150126000601 2015-01-26 CERTIFICATE OF INCORPORATION 2015-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2633637702 2020-05-01 0202 PPP 21404 18th Avenue, BAYSIDE, NY, 11360
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81250
Loan Approval Amount (current) 81250
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 BAYSIDE, QUEENS, NY, 11360-1000
Project Congressional District NY-03
Number of Employees 70
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81977.68
Forgiveness Paid Date 2021-03-29
9941918300 2021-01-31 0202 PPS 3254 47th St, Astoria, NY, 11103-1731
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66625
Loan Approval Amount (current) 66625
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 Y
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-1731
Project Congressional District NY-07
Number of Employees 6
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 67158.22
Forgiveness Paid Date 2021-11-24

Date of last update: 25 Mar 2025

Sources: New York Secretary of State