Search icon

ROYAL SMILE DENTISTRY P.C.

Company Details

Name: ROYAL SMILE DENTISTRY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Apr 2015 (10 years ago)
Entity Number: 4751189
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 14 WHITE BIRCH CT, POUGHKEEPSIE, NY, United States, 12603

Contact Details

Phone +1 315-516-9900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY HUANG Chief Executive Officer 14 WHITE BIRCH CT, POUGHKEEPSIE, NY, United States, 12603

DOS Process Agent

Name Role Address
ROYAL SMILE DENTISTRY P.C. DOS Process Agent 14 WHITE BIRCH CT, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2015-04-30 2020-05-22 Address 13-15 MARKET STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402061131 2021-04-02 BIENNIAL STATEMENT 2021-04-01
200522060237 2020-05-22 BIENNIAL STATEMENT 2019-04-01
150430000584 2015-04-30 CERTIFICATE OF INCORPORATION 2015-04-30

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9134.19

Date of last update: 25 Mar 2025

Sources: New York Secretary of State