Search icon

GEORGE TUNG, M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE TUNG, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Mar 1993 (32 years ago)
Entity Number: 1709965
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2450 MERRICK ROAD, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE TUNG, M.D. P.C. DOS Process Agent 2450 MERRICK ROAD, BELLMORE, NY, United States, 11710

Chief Executive Officer

Name Role Address
GEORGE TUNG MD Chief Executive Officer 2450 MERRICK ROAD, BELLMORE, NY, United States, 11710

National Provider Identifier

NPI Number:
1558566257

Authorized Person:

Name:
TERESA SOCCORSO
Role:
BILLING SUPERVISOR
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
5167384048
Fax:
5165041220

Form 5500 Series

Employer Identification Number (EIN):
465127116
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2019-10-25 2021-03-01 Address 2450 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2015-04-16 2019-10-25 Address 57 HEWLETT LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2015-04-16 2019-10-25 Address 57 HEWLETT LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2015-04-16 2019-10-25 Address ATTN: GEORGE TUNG MD, 57 HEWLETT LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1994-04-12 2015-04-16 Address 122 CHASE ROAD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210301060320 2021-03-01 BIENNIAL STATEMENT 2021-03-01
191025060073 2019-10-25 BIENNIAL STATEMENT 2019-03-01
150416002000 2015-04-16 BIENNIAL STATEMENT 2015-03-01
990406002207 1999-04-06 BIENNIAL STATEMENT 1999-03-01
951114002070 1995-11-14 BIENNIAL STATEMENT 1995-03-01

Trademarks Section

Serial Number:
87597758
Mark:
LIOC LONG ISLAND OPHTHALMIC CONCEPTS TRANSFORMING EYECARE
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2017-09-06
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
LIOC LONG ISLAND OPHTHALMIC CONCEPTS TRANSFORMING EYECARE

Goods And Services

For:
Medical services in the field of ophthalmology, namely, ophthalmic medical services, comprehensive medical eye care services, and pediatric medial eye care services; diabetic medical eye care services, cataract surgery, refractive surgery, medical treatment for dry eye and glaucoma, vision screening...
First Use:
2016-10-11
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$334,725
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$334,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$336,384.87
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $334,718
Utilities: $1
Jobs Reported:
30
Initial Approval Amount:
$334,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$334,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$336,208.11
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $334,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State