Search icon

NORTH QUEENS ORTHOPAEDICS, P.C.

Company Details

Name: NORTH QUEENS ORTHOPAEDICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Sep 1999 (26 years ago)
Entity Number: 2420671
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 56-50 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11364

Contact Details

Phone +1 929-258-7720

Phone +1 718-670-0700

Phone +1 718-670-5000

Phone +1 718-670-1231

Phone +1 718-279-8107

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56-50 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
JOSEPH Y SHIM MD Chief Executive Officer 56-50 FRANCIS LEWIS BLVD, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
2006-01-11 2017-09-11 Address 56-50 FRANCIS LEWIS BLVD, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
2001-09-19 2006-01-11 Address 200-12 44TH AVENUE, 2ND FL, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2001-09-19 2006-01-11 Address 200-12 44TH AVENUE, 2ND FL, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
1999-09-21 2006-01-11 Address 200-12 44TH AVENUE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170911006250 2017-09-11 BIENNIAL STATEMENT 2017-09-01
130911006336 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110915002976 2011-09-15 BIENNIAL STATEMENT 2011-09-01
091118002423 2009-11-18 BIENNIAL STATEMENT 2009-09-01
070926002158 2007-09-26 BIENNIAL STATEMENT 2007-09-01
060111003138 2006-01-11 BIENNIAL STATEMENT 2005-09-01
030903002621 2003-09-03 BIENNIAL STATEMENT 2003-09-01
010919002246 2001-09-19 BIENNIAL STATEMENT 2001-09-01
990921000161 1999-09-21 CERTIFICATE OF INCORPORATION 1999-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9429298403 2021-02-17 0235 PPS 44 Bristol Dr, Manhasset, NY, 11030-3944
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35227
Loan Approval Amount (current) 35227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manhasset, NASSAU, NY, 11030-3944
Project Congressional District NY-03
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35629.46
Forgiveness Paid Date 2022-04-12
4869357206 2020-04-27 0202 PPP 56-50 FRANCSI LEWIS BLVD 1ST FLOOR, BAYSIDE, NY, 11364
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35227
Loan Approval Amount (current) 35227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11364-0001
Project Congressional District NY-06
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35589.06
Forgiveness Paid Date 2021-05-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State