Search icon

ALICE MAN CHAN CCC-AUDIOLOGY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ALICE MAN CHAN CCC-AUDIOLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Mar 1999 (26 years ago)
Entity Number: 2360716
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 202 SHORE ROAD, DOUGLASTON, NY, United States, 11363
Principal Address: 139 CENTRE STREET #803, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 SHORE ROAD, DOUGLASTON, NY, United States, 11363

Chief Executive Officer

Name Role Address
ALICE MAN CHAN Chief Executive Officer 139 CENTRE STREET #803, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1154866671

Authorized Person:

Name:
ALICE MAN CHAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
237600000X - Audiologist-Hearing Aid Fitter
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2011-05-10 2013-03-20 Address 139 CENTRE STREET / #803, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-05-10 2013-03-20 Address 139 CENTRE STREET / #803, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2001-04-02 2011-05-10 Address 7 CHATHAM SQUARE #208, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2001-04-02 2011-05-10 Address 7 CHATHAM SQUARE #208, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1999-03-26 2011-05-10 Address 202 SHORE ROAD, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130320002399 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110510002096 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090709002125 2009-07-09 BIENNIAL STATEMENT 2009-03-01
070329002550 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050408002545 2005-04-08 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
67267.00
Total Face Value Of Loan:
67267.00
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:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$67,267
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$68,036.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $67,263
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$27,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,765.01
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,000
Utilities: $800
Rent: $600
Healthcare: $4100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State