Search icon

KENNETH K. LIAO DDS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KENNETH K. LIAO DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Apr 2016 (9 years ago)
Entity Number: 4933638
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 135-27 40TH ROAD SUITE 301, FLUSHING, NY, United States, 11354
Principal Address: 3714 28TH AVE, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ED TONG DOS Process Agent 135-27 40TH ROAD SUITE 301, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
KENNETH LIAO Chief Executive Officer 3714 28TH AVE, ASTORIA, NY, United States, 11103

Form 5500 Series

Employer Identification Number (EIN):
813015825
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-31 2025-03-31 Address 37-14 28TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2025-03-31 2025-03-31 Address 3714 28TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2020-05-22 2025-03-31 Address 3714 28TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2020-05-22 2025-03-31 Address 135-27 40TH ROAD SUITE 301, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2016-04-20 2020-05-22 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250331002549 2025-03-31 BIENNIAL STATEMENT 2025-03-31
200522060413 2020-05-22 BIENNIAL STATEMENT 2020-04-01
160420000634 2016-04-20 CERTIFICATE OF INCORPORATION 2016-04-20

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
27869.00
Total Face Value Of Loan:
27869.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$27,869
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,869
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,087.37
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $27,866
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State