Search icon

ON HIN LAU, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ON HIN LAU, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Sep 1997 (28 years ago)
Entity Number: 2178599
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE STREET, #604, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-267-3773

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ON HIN LAU MD DOS Process Agent 139 CENTRE STREET, #604, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ON HIN LAU MD Chief Executive Officer 139 CENTRE STREET, #604, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1003148305

Authorized Person:

Name:
DR. ON HIN LAU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2125878809

Form 5500 Series

Employer Identification Number (EIN):
133916547
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2011-10-06 2013-09-25 Address 139 CENTRE STREET, #604, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1999-10-05 2011-10-06 Address 210 CANAL ST, #503, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1999-10-05 2011-10-06 Address 210 CANAL ST, #503, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1997-09-09 2011-10-06 Address 210 CANAL ST., #503, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903063746 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170907006258 2017-09-07 BIENNIAL STATEMENT 2017-09-01
150903007046 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130925002120 2013-09-25 BIENNIAL STATEMENT 2013-09-01
111006002022 2011-10-06 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
62625.00
Total Face Value Of Loan:
62625.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$62,625
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,209.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $60,172
Utilities: $2,453

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State