Search icon

TZE ON POON, MD P.C.

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 +1 212-274-8663

Phone +1 718-633-8663

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

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: Service of Process)
2014-08-15 2020-08-03 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: Service of Process)
2012-09-06 2014-08-15 Address 139 CENTRE ST, 603, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2012-09-06 2014-08-15 Address 139 CENTRE ST, 603, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-08-24 2012-09-06 Address 185 CANAL ST #501, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2010-08-24 2012-09-06 Address 185 CANAL ST #501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-08-24 2012-09-06 Address 185 CANAL ST #501, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-09-03 2010-08-24 Address 185 CANAL ST #401A, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-09-03 2010-08-24 Address 185 CANAL ST #401A, 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
100824003108 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080808002548 2008-08-08 BIENNIAL STATEMENT 2008-08-01
060727002794 2006-07-27 BIENNIAL STATEMENT 2006-08-01
040903002202 2004-09-03 BIENNIAL STATEMENT 2004-08-01
020813002292 2002-08-13 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2046287710 2020-05-01 0202 PPP 139 CENTRE ST STE 601, NEW YORK, NY, 10013
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20835
Loan Approval Amount (current) 20835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21029.54
Forgiveness Paid Date 2021-04-12
2759548407 2021-02-04 0202 PPS 139 Centre St Ste 601, New York, NY, 10013-4556
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20835
Loan Approval Amount (current) 20835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4556
Project Congressional District NY-10
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20980.2
Forgiveness Paid Date 2021-10-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State