Search icon

CHANG JONATHAN MAUNG TIN, PHYSICIAN P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHANG JONATHAN MAUNG TIN, PHYSICIAN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Apr 1998 (27 years ago)
Entity Number: 2247397
ZIP code: 11220
County: Kings
Place of Formation: New York
Principal Address: 5303 8TH AVE, BROOKLYN, NY, United States, 11220
Address: 5303 8TH AVENUE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-972-1777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5303 8TH AVENUE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
JONATHAN CHANG Chief Executive Officer 5303 8TH AVE, BROOKLYN, NY, United States, 11220

National Provider Identifier

NPI Number:
1598849275
Certification Date:
2024-11-09

Authorized Person:

Name:
VERONICA CHANG
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
8888151263
Fax:
7188547086

Form 5500 Series

Employer Identification Number (EIN):
113434020
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2003-01-14 2008-04-18 Address 5507 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2003-01-14 2008-04-18 Address 5507 8TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1998-04-08 2008-04-18 Address 5507 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140612002282 2014-06-12 BIENNIAL STATEMENT 2014-04-01
100614002728 2010-06-14 BIENNIAL STATEMENT 2010-04-01
080418002136 2008-04-18 BIENNIAL STATEMENT 2008-04-01
030114002517 2003-01-14 BIENNIAL STATEMENT 2002-04-01
980408000153 1998-04-08 CERTIFICATE OF INCORPORATION 1998-04-08

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$202,727
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$202,727
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$203,796.95
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $202,727

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State