Search icon

TZE ON POON, MD P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TZE ON POON, MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Aug 1998 (27 years ago)
Entity Number: 2293040
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE ST, 601, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 718-633-8663

Phone +1 212-274-8663

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TZE ON POON, M.D. P.C. DOS Process Agent 139 CENTRE ST, 601, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
TZE O POON Chief Executive Officer 139 CENTRE ST, 601, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1023306636

Authorized Person:

Name:
TZE POON
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207RP1001X - Pulmonary Disease Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
2122748666

Form 5500 Series

Employer Identification Number (EIN):
134025787
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-15 2020-08-03 Address 139 CENTRE ST, 603, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-08-15 2020-08-03 Address 139 CENTRE ST, 603, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-09-06 2014-08-15 Address 139 CENTRE ST, 603, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2012-09-06 2014-08-15 Address 139 CENTRE ST, 603, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2012-09-06 2014-08-15 Address 139 CENTRE ST, 603, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200803060559 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180810006095 2018-08-10 BIENNIAL STATEMENT 2018-08-01
160810006336 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140815006464 2014-08-15 BIENNIAL STATEMENT 2014-08-01
120906002231 2012-09-06 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
20835.00
Total Face Value Of Loan:
20835.00
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:
20835.00
Total Face Value Of Loan:
20835.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,835
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,029.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,835
Jobs Reported:
1
Initial Approval Amount:
$20,835
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,980.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,834
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