Search icon

GREATER SMILES DENTAL CARE P.C.

Company Details

Name: GREATER SMILES DENTAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Feb 2015 (10 years ago)
Entity Number: 4706542
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1900 HEMPSTEAD TURNPIKE, SUITE 202, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREATER SMILES DENTAL CARE P.C. DOS Process Agent 1900 HEMPSTEAD TURNPIKE, SUITE 202, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
JENNY CHUNG Chief Executive Officer 1900 HEMPSTEAD TURNPIKE, SUITE 202, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2019-04-15 2021-02-25 Address 1900 HEMPSTEAD TURNPIKE, SUITE 202, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2015-02-06 2019-04-15 Address 1900 HEMPSTEAD TURNPIKE, STE. 202, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210225060369 2021-02-25 BIENNIAL STATEMENT 2021-02-01
190415060382 2019-04-15 BIENNIAL STATEMENT 2019-02-01
150206000523 2015-02-06 CERTIFICATE OF INCORPORATION 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2118897705 2020-05-01 0235 PPP 1900 HEMPSTEAD TPKE STE 202, EAST MEADOW, NY, 11554
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33762
Loan Approval Amount (current) 33762
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 EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 3
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 34087.35
Forgiveness Paid Date 2021-04-21
6255988502 2021-03-03 0235 PPS 1900 Hempstead Tpke Ste 202, East Meadow, NY, 11554-1702
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33762
Loan Approval Amount (current) 33762
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 East Meadow, NASSAU, NY, 11554-1702
Project Congressional District NY-04
Number of Employees 3
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 33972.47
Forgiveness Paid Date 2021-10-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State