Search icon

HUI WEN YU DDS P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HUI WEN YU DDS P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Sep 2019 (6 years ago)
Entity Number: 5623311
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: GARDEN CITY DENTAL CARE, 320 OLD COUNTRY RD SUITE 101, GARDEN CITY, NY, United States, 11530
Principal Address: GARDEN CITY DENTAL CARE, 320 OLD COUNTRY RD, SUITE 101, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUI WEN YU DDS PC DOS Process Agent GARDEN CITY DENTAL CARE, 320 OLD COUNTRY RD SUITE 101, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
HUI WEN YU Chief Executive Officer C/O GARDEN CITY DENTAL CARE, 320 OLD COUNTRY RD, SUITE 101, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
843126871
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-05 2023-09-05 Address C/O GARDEN CITY DENTAL CARE, 320 OLD COUNTRY RD, SUITE 101, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2019-09-18 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-18 2023-09-05 Address 221-57 59TH AVE, 1ST FL., BAYSIDE, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905003160 2023-09-05 BIENNIAL STATEMENT 2023-09-01
210916000359 2021-09-16 BIENNIAL STATEMENT 2021-09-16
190918000396 2019-09-18 CERTIFICATE OF INCORPORATION 2019-09-18

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
57140.00
Total Face Value Of Loan:
57140.00
Date:
2020-06-01
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:
57140.00
Total Face Value Of Loan:
57140.00
Date:
2020-05-22
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:
133900.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57140
Current Approval Amount:
57140
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57568.94
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57140
Current Approval Amount:
57140
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57514.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State