Search icon

BACK KIM, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BACK KIM, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Mar 1997 (28 years ago)
Entity Number: 2119307
ZIP code: 11415
County: Nassau
Place of Formation: New York
Principal Address: 125-10 QUEENS BLVD., STE. 2709, KEW GARDENS, NY, United States, 11415
Address: 125-10 QUEENS BLVD STE 2709, KEW GARDENS, NY, United States, 11415

Contact Details

Phone +1 212-226-8000

Phone +1 212-266-8000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125-10 QUEENS BLVD STE 2709, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
BACK KIM, M.D. Chief Executive Officer 125-10 QUEENS BLVD., SUITE 2709, KEW GARDENS, NY, United States, 11415

Form 5500 Series

Employer Identification Number (EIN):
113371665
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2001-08-10 2005-04-15 Address 11 LAKE RD. WEST, LAKE SUCCESS, NY, 11020, USA (Type of address: Service of Process)
1999-07-15 2001-08-10 Address 136-30 MAPLE AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1999-07-15 2001-08-10 Address 136-30 MAPLE AVE, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
1999-07-15 2001-08-10 Address 11 LAKE ROAD WEST, LAKE SUCESS, NY, 11020, USA (Type of address: Service of Process)
1997-03-05 1999-07-15 Address 95 BAY DRIVEWAY, PLANDOME, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110404002344 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090428002773 2009-04-28 BIENNIAL STATEMENT 2009-03-01
070626002310 2007-06-26 BIENNIAL STATEMENT 2007-03-01
050415002122 2005-04-15 BIENNIAL STATEMENT 2005-03-01
010810002454 2001-08-10 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105000
Current Approval Amount:
105000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106367.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State