Search icon

TUNG D. NGUYEN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TUNG D. NGUYEN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jan 2019 (7 years ago)
Entity Number: 5473552
ZIP code: 13041
County: Onondaga
Place of Formation: New York
Address: 5285 MEDASANO CIRCLE, CLAY, NY, United States, 13041
Principal Address: 106 S MAIN ST ST1, SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TUNG D NGUYEN Chief Executive Officer 106 S MAIN ST ST1, SYRACUSE, NY, United States, 13212

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5285 MEDASANO CIRCLE, CLAY, NY, United States, 13041

National Provider Identifier

NPI Number:
1912463290

Authorized Person:

Name:
MRS. APRIL M KEMP
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
261QD0000X - Dental Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3154582087

Form 5500 Series

Employer Identification Number (EIN):
833241300
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-01 2025-01-01 Address 313 S MAIN ST, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-01 Address 106 S MAIN ST ST1, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-09-19 2025-01-01 Address 106 S MAIN ST ST1, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 106 S MAIN ST ST1, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2023-09-19 2023-09-19 Address 313 S MAIN ST, SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250101046331 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230919000025 2023-09-19 BIENNIAL STATEMENT 2023-01-01
210426060000 2021-04-26 BIENNIAL STATEMENT 2021-01-01
190111000207 2019-01-11 CERTIFICATE OF INCORPORATION 2019-01-11

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$39,704
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,704
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$39,887.83
Servicing Lender:
Citizens Bank, National Association
Use of Proceeds:
Payroll: $39,699
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State