Search icon

CHINATOWN SPECIALTY PHYSICIAN, P.C.

Company Details

Name: CHINATOWN SPECIALTY PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Dec 1999 (25 years ago)
Entity Number: 2451073
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 254 CANAL ST, 4008, 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 254 CANAL ST, 4008, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ANN LONG Chief Executive Officer 254 CANAL ST, 4008, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2001-12-20 2003-12-16 Address 254 CANAL ST / SUITE 4008, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2001-12-20 2003-12-16 Address 254 CANAL ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2001-12-20 2003-12-16 Address 254 CANAL ST / SUITE 4008, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1999-12-17 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-12-17 2001-12-20 Address 203 BAY 7TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190701002035 2019-07-01 BIENNIAL STATEMENT 2017-12-01
091222002378 2009-12-22 BIENNIAL STATEMENT 2009-12-01
071219002201 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060117002458 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031216002442 2003-12-16 BIENNIAL STATEMENT 2003-12-01
011220002357 2001-12-20 BIENNIAL STATEMENT 2001-12-01
991217000381 1999-12-17 CERTIFICATE OF INCORPORATION 1999-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2261627207 2020-04-15 0202 PPP 139 Centre Street, Suite #310, NEW YORK, NY, 10013-4554
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460489
Servicing Lender Name Royal Business Bank
Servicing Lender Address 1055 Wilshire Blvd, Ste 1200, LOS ANGELES, CA, 90017-3433
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-4554
Project Congressional District NY-10
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 460489
Originating Lender Name Royal Business Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16171.84
Forgiveness Paid Date 2021-05-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State