Search icon

ANTHONY P.Y. CHAN, PHYSICIAN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANTHONY P.Y. CHAN, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 May 1999 (26 years ago)
Entity Number: 2381876
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 198 CANAL STREET, SUITE 501, 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 198 CANAL STREET, SUITE 501, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ANTHONY P.Y. CHAN Chief Executive Officer 198 CANAL STREET, SUITE 501, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
134062603
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 198 CANAL STREET, SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 198 CANAL STREET, SUITE 501, NEW YORK, NY, 10013, 4534, USA (Type of address: Chief Executive Officer)
2005-06-22 2023-10-02 Address 198 CANAL STREET, SUITE 501, NEW YORK, NY, 10013, 4534, USA (Type of address: Service of Process)
2005-06-22 2023-10-02 Address 198 CANAL STREET, SUITE 501, NEW YORK, NY, 10013, 4534, USA (Type of address: Chief Executive Officer)
2003-04-10 2005-06-22 Address 51-42 CODWISE PLACE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231002004825 2023-10-02 BIENNIAL STATEMENT 2023-05-01
130521002019 2013-05-21 BIENNIAL STATEMENT 2013-05-01
090428002972 2009-04-28 BIENNIAL STATEMENT 2009-05-01
080115002037 2008-01-15 BIENNIAL STATEMENT 2007-05-01
050622002493 2005-06-22 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
98200.00
Total Face Value Of Loan:
98200.00
Date:
2020-05-03
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:
98200.00
Total Face Value Of Loan:
98200.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98200
Current Approval Amount:
98200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99468.42
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98200
Current Approval Amount:
98200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99487.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State