Search icon

WOO SUP KIM, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WOO SUP KIM, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jun 1997 (28 years ago)
Entity Number: 2156463
ZIP code: 11725
County: Queens
Place of Formation: New York
Principal Address: 97-11 101ST AVENUE, OZONE PARK, NY, United States, 11416
Address: 112 FAIRWAY VIEW DRIVE, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WOO SUP KIM DOS Process Agent 112 FAIRWAY VIEW DRIVE, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
WOO SUP KIM, MD Chief Executive Officer 97-11 101ST AVENUE, OZONE PARK, NY, United States, 11416

National Provider Identifier

NPI Number:
1104198878

Authorized Person:

Name:
DR. WOO SUP KIM
Role:
D.R
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2005-08-18 2007-06-18 Address 112 FAIRWAY VIEW DR, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1999-07-01 2007-06-18 Address 97-11 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
1999-07-01 2007-06-18 Address 97-11 101ST AVE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
1999-07-01 2005-08-18 Address 112 FAIRWAY VIEW DR, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1997-06-24 1999-07-01 Address 143-40 38TH AVENUE, SUITE 206, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130613006465 2013-06-13 BIENNIAL STATEMENT 2013-06-01
090714003003 2009-07-14 BIENNIAL STATEMENT 2009-06-01
070618002630 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050818002954 2005-08-18 BIENNIAL STATEMENT 2005-06-01
030609002628 2003-06-09 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20874.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State