Search icon

METROPOLITAN OTOLARYNGOLOGY AND FACIAL PLASTIC, P.C.

Company Details

Name: METROPOLITAN OTOLARYNGOLOGY AND FACIAL PLASTIC, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Sep 1997 (28 years ago)
Entity Number: 2179303
ZIP code: 11743
County: Queens
Place of Formation: New York
Address: 1 Cedar Grove Lane, HUNTINGTON, NY, United States, 11743
Principal Address: 41-03 UNION ST, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 Cedar Grove Lane, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
JOHN KANG Chief Executive Officer 700 BRYANT AVE, ROSLYN HARBOR, NY, United States, 11576

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 700 BRYANT AVE, ROSLYN HARBOR, NY, 11576, USA (Type of address: Chief Executive Officer)
2011-10-27 2024-06-11 Address 700 BRYANT AVE, ROSLYN HARBOR, NY, 11576, USA (Type of address: Chief Executive Officer)
2007-10-02 2011-10-27 Address 41-03 UNION ST, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
1999-10-20 2007-10-02 Address 41-03 UNION ST, FLUSHING, NY, 11020, USA (Type of address: Chief Executive Officer)
1999-10-20 2007-10-02 Address 41-03 UNION ST, FLUSHING, NY, 11020, USA (Type of address: Principal Executive Office)
1997-09-11 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-11 2024-06-11 Address 41-03 UNION STREET, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240611001103 2024-06-11 BIENNIAL STATEMENT 2024-06-11
210810002315 2021-08-10 BIENNIAL STATEMENT 2021-08-10
131204002058 2013-12-04 BIENNIAL STATEMENT 2013-09-01
111027002880 2011-10-27 BIENNIAL STATEMENT 2011-09-01
101015002719 2010-10-15 BIENNIAL STATEMENT 2009-09-01
071002002011 2007-10-02 BIENNIAL STATEMENT 2007-09-01
051109002929 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030918002269 2003-09-18 BIENNIAL STATEMENT 2003-09-01
991020002110 1999-10-20 BIENNIAL STATEMENT 1999-09-01
970911000218 1997-09-11 CERTIFICATE OF INCORPORATION 1997-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5709547210 2020-04-27 0202 PPP 4103 UNION ST, FLUSHING, NY, 11355-2452
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47700
Loan Approval Amount (current) 47700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-2452
Project Congressional District NY-06
Number of Employees 5
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48143.87
Forgiveness Paid Date 2021-04-13
5462848602 2021-03-20 0202 PPS 4103 Union St, Flushing, NY, 11355-2452
Loan Status Date 2022-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72200
Loan Approval Amount (current) 72200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444264
Servicing Lender Name NewBank
Servicing Lender Address 146-01, Northern Blvd, Queens, NY, 11354
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-2452
Project Congressional District NY-06
Number of Employees 6
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 444264
Originating Lender Name NewBank
Originating Lender Address Queens, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 73160.66
Forgiveness Paid Date 2022-07-26

Date of last update: 31 Mar 2025

Sources: New York Secretary of State