Search icon

DOCTOR CHAN MEDICAL PRACTICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DOCTOR CHAN MEDICAL PRACTICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jul 1999 (26 years ago)
Entity Number: 2396766
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 202 CANAL ST, SUITE 801, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-406-2301

Phone +1 212-312-5000

Phone +1 718-858-6400

Phone +1 718-250-8000

Phone +1 212-420-2000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAMUEL CHAN DOS Process Agent 202 CANAL ST, SUITE 801, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SAMUEL CHAN Chief Executive Officer 202 CANAL ST, SUITE 801, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1376729426

Authorized Person:

Name:
DR. SAMUEL S. CHAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
246XC2901X - Cardiovascular Invasive Specialist/Technologist
Is Primary:
Yes

Contacts:

Fax:
2124062359

Form 5500 Series

Employer Identification Number (EIN):
134071518
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-27 2019-06-21 Address 2 MOTT ST, STE 801, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-07-27 2019-06-21 Address 2 MOTT ST, STE 801, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2001-07-27 2019-06-21 Address 2 MOTT ST, STE 801, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1999-07-09 2001-07-27 Address 2 MOTT STREET SUITE 801, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190621002009 2019-06-21 BIENNIAL STATEMENT 2017-07-01
050909002379 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030715002081 2003-07-15 BIENNIAL STATEMENT 2003-07-01
010727002266 2001-07-27 BIENNIAL STATEMENT 2001-07-01
990709000261 1999-07-09 CERTIFICATE OF INCORPORATION 1999-07-09

USAspending Awards / Financial Assistance

Date:
2020-07-30
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:
141600.00
Total Face Value Of Loan:
141600.00
Date:
2020-05-25
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:
84233.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$141,600
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,724.93
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $141,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State