Search icon

DANNY FONG M.D., P.C.

Company Details

Name: DANNY FONG M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Oct 1996 (29 years ago)
Entity Number: 2075943
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 254 CANAL STREET, SUITE 5001, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANNY FONG M.D., P.C. DOS Process Agent 254 CANAL STREET, SUITE 5001, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
DANNY FONG M.D. Chief Executive Officer 254 CANAL STREET, SUITE 5001, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-05-02 2023-05-02 Address 254 CANAL STREET, SUITE 5001, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-10-01 2023-05-02 Address 254 CANAL STREET, SUITE 5001, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1996-10-17 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-17 2023-05-02 Address 254 CANAL STREET, SUITE 5001, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502003188 2023-05-02 BIENNIAL STATEMENT 2022-10-01
220907004444 2022-09-07 BIENNIAL STATEMENT 2020-10-01
181212006878 2018-12-12 BIENNIAL STATEMENT 2018-10-01
170608006310 2017-06-08 BIENNIAL STATEMENT 2016-10-01
141001007190 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121009006499 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101021002944 2010-10-21 BIENNIAL STATEMENT 2010-10-01
080929002226 2008-09-29 BIENNIAL STATEMENT 2008-10-01
050405002029 2005-04-05 BIENNIAL STATEMENT 2004-10-01
021001002645 2002-10-01 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9494288505 2021-03-12 0202 PPS 85 State St, Brooklyn, NY, 11201-5518
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109055
Loan Approval Amount (current) 109055
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-5518
Project Congressional District NY-10
Number of Employees 6
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109740.77
Forgiveness Paid Date 2021-11-03
2203327703 2020-05-01 0202 PPP 85 State Street, Brooklyn, NY, 11201
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109055
Loan Approval Amount (current) 109055
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110298.89
Forgiveness Paid Date 2021-06-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State