Search icon

KEVIN S. LEE, M.D. & STEPHEN S. LEE, M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: KEVIN S. LEE, M.D. & STEPHEN S. LEE, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jun 1996 (29 years ago)
Entity Number: 2039891
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 27-04 PARSONS BLVD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEVIN S. LEE, M.D. & STEPHEN S. LEE, M.D. P.C. DOS Process Agent 27-04 PARSONS BLVD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
KEVIN S LEE Chief Executive Officer 27-04 PARSONS BLVD, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1992984900
Certification Date:
2022-05-16

Authorized Person:

Name:
DR. KEVIN S. LEE
Role:
PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207RC0000X - Cardiovascular Disease Physician
Is Primary:
Yes

Contacts:

Fax:
7186613330
Fax:
7183219090

Form 5500 Series

Employer Identification Number (EIN):
113328216
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
1998-06-04 2012-06-06 Address STEPHEN S LEE, 27-04 PARSON BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1996-06-17 2012-06-06 Address 27-04 PARSON BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120606006828 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100630002646 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080620002044 2008-06-20 BIENNIAL STATEMENT 2008-06-01
060523002887 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040818002374 2004-08-18 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
77896.79
Total Face Value Of Loan:
77896.79
Date:
2020-07-01
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:
94700.00
Total Face Value Of Loan:
94700.00
Date:
2020-04-28
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:
77896.79
Total Face Value Of Loan:
77896.79

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$77,896.79
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,896.79
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,829.39
Servicing Lender:
Hana Bank USA National Association
Use of Proceeds:
Payroll: $58,422.59
Rent: $19,474.2
Jobs Reported:
7
Initial Approval Amount:
$77,896.79
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,896.79
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,374.99
Servicing Lender:
Hana Bank USA National Association
Use of Proceeds:
Payroll: $77,891.79
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State