Search icon

WEI GUO LIN, PHYSICIAN P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WEI GUO LIN, PHYSICIAN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 1999 (26 years ago)
Entity Number: 2344061
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE ST STE 501, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-274-9870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEI GUO LIN MD DOS Process Agent 139 CENTRE ST STE 501, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
WEI GUO LIN MD Chief Executive Officer 139 CENTRE ST STE 501, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
134045948
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-28 2011-02-23 Address 185 CANAL ST, SUITE 306, NEW YORK, NY, 10013, 4513, USA (Type of address: Service of Process)
2003-03-05 2011-02-23 Address 185 CANAL ST, STE 306, NEW YORK, NY, 10013, 4513, USA (Type of address: Chief Executive Officer)
2003-03-05 2011-02-23 Address 185 CANAL ST, STE 306, NEW YORK, NY, 10013, 4513, USA (Type of address: Principal Executive Office)
2003-03-05 2005-03-28 Address 185 CANAL ST, STE 306, NEW YORK, NY, 10013, 4513, USA (Type of address: Service of Process)
1999-02-09 2003-03-05 Address 210 CANAL STREET #410, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160413006018 2016-04-13 BIENNIAL STATEMENT 2015-02-01
130305002185 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110223002575 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090320002015 2009-03-20 BIENNIAL STATEMENT 2009-02-01
070228002139 2007-02-28 BIENNIAL STATEMENT 2007-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
43800.00
Total Face Value Of Loan:
43800.00
Date:
2020-04-28
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:
45100.00
Total Face Value Of Loan:
45100.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43800
Current Approval Amount:
43800
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44026.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State