Search icon

SALEM MEDICAL OFFICE, PC.

Company Details

Name: SALEM MEDICAL OFFICE, PC.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Feb 1997 (28 years ago)
Entity Number: 2110047
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 156-15 35TH AVENUE, FLUSHING, NY, United States, 11354
Principal Address: 156-15 35TH AVE, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-463-6134

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALEM MEDICAL OFFICE, PC. DOS Process Agent 156-15 35TH AVENUE, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
CHUNG KI HA MD Chief Executive Officer 156-15 35TH AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2005-03-09 2021-02-18 Address 156-15 35TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1999-03-12 2001-03-08 Address 26-25 UNION ST, APT 4C, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1999-03-12 2001-03-08 Address 142-12 29TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1999-03-12 2005-03-09 Address 142-12 29TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1997-02-05 1999-03-12 Address 142-12 29TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210218060276 2021-02-18 BIENNIAL STATEMENT 2021-02-01
190301060181 2019-03-01 BIENNIAL STATEMENT 2019-02-01
170201007092 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150218006287 2015-02-18 BIENNIAL STATEMENT 2015-02-01
130312006391 2013-03-12 BIENNIAL STATEMENT 2013-02-01
110217002030 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090130003037 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070221002471 2007-02-21 BIENNIAL STATEMENT 2007-02-01
050309002949 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030219002456 2003-02-19 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1525377705 2020-05-01 0202 PPP 156-15 35TH AVE, FLUSHING, NY, 11354
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25832
Loan Approval Amount (current) 25832
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 FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 2
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 26140.71
Forgiveness Paid Date 2021-07-15
5863908401 2021-02-09 0202 PPS 15615 35th Ave, Flushing, NY, 11354-5015
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25832
Loan Approval Amount (current) 25832
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 Flushing, QUEENS, NY, 11354-5015
Project Congressional District NY-03
Number of Employees 2
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 26008.5
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: New York Secretary of State