Search icon

VICTOR CHEN PODIATRIST, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VICTOR CHEN PODIATRIST, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 1997 (28 years ago)
Entity Number: 2124099
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 33-54 83RD ST, SUITE 601, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 33-54 83RD ST, STE G-01, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33-54 83RD ST, SUITE 601, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
VICTOR CHEN Chief Executive Officer 33-54 83 STREET, SUITE G-01, JACKSON HEIGHTS, NY, United States, 11372

National Provider Identifier

NPI Number:
1861794174

Authorized Person:

Name:
DR. VICTOR CHEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
213E00000X - Podiatrist
Is Primary:
Yes

Contacts:

Fax:
7183354513

History

Start date End date Type Value
2001-03-26 2009-04-02 Address 44 PINE ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2001-03-26 2005-06-15 Address 44 PINE ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office)
1999-05-05 2001-03-26 Address 71 PAWMANAKE AVENUE, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
1999-05-05 2001-03-26 Address 71 PAWMANAKE AVENUE, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
1997-03-18 2005-06-15 Address SUITE G-01, 33-54 83RD STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110325002141 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090402002456 2009-04-02 BIENNIAL STATEMENT 2009-03-01
070328002500 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050615002414 2005-06-15 BIENNIAL STATEMENT 2005-03-01
010326002673 2001-03-26 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,897
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,084.95
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,272
Utilities: $2,000
Rent: $5,625
Jobs Reported:
2
Initial Approval Amount:
$13,642
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,767.89
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,640
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State