Search icon

HENRY HUANG, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HENRY HUANG, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Jan 2015 (11 years ago)
Entity Number: 4702117
ZIP code: 12077
County: Albany
Place of Formation: New York
Address: 241 ROUTE 9W, GLENMONT, NY, United States, 12077
Principal Address: 241 Route 9W, Glenmont, NY, United States, 12077

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BETHLEHEM TOWN FAMILY DENTAL DOS Process Agent 241 ROUTE 9W, GLENMONT, NY, United States, 12077

Chief Executive Officer

Name Role Address
HENRY HUANG Chief Executive Officer 241 ROUTE 9W, GLENMONT, NY, United States, 12077

National Provider Identifier

NPI Number:
1871976787

Authorized Person:

Name:
HENRY HUANG
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
5189304666

Form 5500 Series

Employer Identification Number (EIN):
473038547
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 241 ROUTE 9W, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2024-08-13 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-08-13 2025-01-02 Address 241 ROUTE 9W, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer)
2024-08-13 2025-01-02 Address 241 ROUTE 9W, GLENMONT, NY, 12077, USA (Type of address: Service of Process)
2015-11-02 2024-08-13 Address 241 ROUTE 9W, GLENMONT, NY, 12077, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102003361 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240813002970 2024-08-13 BIENNIAL STATEMENT 2024-08-13
151102000255 2015-11-02 CERTIFICATE OF CHANGE 2015-11-02
150129000632 2015-01-29 CERTIFICATE OF INCORPORATION 2015-01-29

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$99,662
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,662
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,213.55
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $99,658
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$99,663
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,663
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$100,482.15
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $99,663

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State