Search icon

FLUSHING FAMILY DENTAL CARE, P.C.

Company Details

Name: FLUSHING FAMILY DENTAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Feb 1985 (40 years ago)
Entity Number: 972135
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-14 A NORTHERN BLVDL, FLUSHING, NY, United States, 11354
Principal Address: 136-14A Northern Blvd.,, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HOOSHANG ANVAR Chief Executive Officer 136-14A NORTHERN BLVD.,, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
HOOSHANG ANVAR DOS Process Agent 136-14 A NORTHERN BLVDL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2021-12-15 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-03-04 2013-03-04 Address 135-19 ROOSEVELT AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1985-02-06 2021-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-02-06 1994-03-04 Address 953 W. BOSTON POST RD., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211221002929 2021-12-21 BIENNIAL STATEMENT 2021-12-21
130304002510 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110311002118 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090128002596 2009-01-28 BIENNIAL STATEMENT 2009-02-01
070220002790 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050316002028 2005-03-16 BIENNIAL STATEMENT 2005-02-01
030206002248 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010223002050 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990210002344 1999-02-10 BIENNIAL STATEMENT 1999-02-01
970305002461 1997-03-05 BIENNIAL STATEMENT 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5636388607 2021-03-20 0202 PPS 13614 A Northern Blvd, Flushing, NY, 11354-6510
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64215
Loan Approval Amount (current) 64215
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-6510
Project Congressional District NY-06
Number of Employees 7
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65015.62
Forgiveness Paid Date 2022-06-27
3229447707 2020-05-01 0202 PPP 136-14a Northern Blvd, Flushing, NY, 11354
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126119.05
Loan Approval Amount (current) 126119.05
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 7
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 127355.02
Forgiveness Paid Date 2021-04-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State