Search icon

BERNICE WONG, DMD, P.C.

Company Details

Name: BERNICE WONG, DMD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Sep 2018 (7 years ago)
Entity Number: 5404603
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 875 PARK AVENUE, 1E, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 PARK AVENUE, 1E, NEW YORK, NY, United States, 10075

History

Start date End date Type Value
2018-09-05 2018-12-11 Address 182 EAST 95TH STREET, APT 20K, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181211000013 2018-12-11 CERTIFICATE OF CHANGE 2018-12-11
180905000554 2018-09-05 CERTIFICATE OF INCORPORATION 2018-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2778727706 2020-05-01 0202 PPP 875 Park Avenue 1E, NEW YORK CITY, NY, 10075
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
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 New Business or 2 years or less
Project Address NEW YORK CITY, NEW YORK, NY, 10075-0001
Project Congressional District NY-12
Number of Employees 4
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 5043.83
Forgiveness Paid Date 2021-03-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State