Search icon

MAPLE MEDICAL, LLP

Company Details

Name: MAPLE MEDICAL, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 10 Jul 1996 (29 years ago)
Date of dissolution: 28 Dec 2023
Entity Number: 2046455
ZIP code: 10601
County: Blank
Place of Formation: New York
Address: 170 MAPLE AVENUE, WHITE PLAINS, NY, United States, 10601
Principal Address: 170 MAPLE AVE, WHITE PLAINS, United States, 10601

Contact Details

Phone +1 914-328-2151

Phone +1 914-220-0283

Phone +1 914-328-0932

Phone +1 914-683-8610

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 170 MAPLE AVENUE, WHITE PLAINS, NY, United States, 10601

National Provider Identifier

NPI Number:
1043602154

Authorized Person:

Name:
DR. QI LI YE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
7189619777

Form 5500 Series

Employer Identification Number (EIN):
133447543
Plan Year:
2023
Number Of Participants:
57
Plan Year:
2022
Number Of Participants:
65
Plan Year:
2021
Number Of Participants:
60
Plan Year:
2020
Number Of Participants:
57
Plan Year:
2019
Number Of Participants:
58

History

Start date End date Type Value
2000-11-07 2002-12-03 Name FRIMER, MEIXLER, VIZIOLI & GOLDSTEIN, M.D.'S, LLP
1997-11-21 2000-11-07 Name FRIMER, MEIXLER & VIZIOLI, M.D.'S, LLP
1996-07-10 1997-11-21 Name PECHMAN, FRIMER, MEIXLER & VIZIOLI, M.D.'S, LLP
1996-07-10 2023-12-28 Address 170 MAPLE AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228001012 2023-12-27 NOTICE OF WITHDRAWAL 2023-12-27
160525002050 2016-05-25 FIVE YEAR STATEMENT 2016-07-01
110922003028 2011-09-22 FIVE YEAR STATEMENT 2011-07-01
060629002484 2006-06-29 FIVE YEAR STATEMENT 2006-07-01
021203000129 2002-12-03 CERTIFICATE OF AMENDMENT 2002-12-03

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
1132512.00
Total Face Value Of Loan:
1132512.00
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:
958100.00
Total Face Value Of Loan:
958100.00

Trademarks Section

Serial Number:
75384285
Mark:
PULMONARY & CRITICAL CARE ASSOCIATES OF WESTCHESTER
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1997-11-04
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PULMONARY & CRITICAL CARE ASSOCIATES OF WESTCHESTER

Goods And Services

For:
MEDICAL SERVICES
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
76340706
Mark:
MAPLE MEDICAL
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2001-11-21
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
MAPLE MEDICAL

Goods And Services

For:
MEDICAL SERVICES
First Use:
2002-01-01
International Classes:
044 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
958100
Current Approval Amount:
958100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
969836.73
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1132512
Current Approval Amount:
1132512
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1142839.88

Date of last update: 14 Mar 2025

Sources: New York Secretary of State