Search icon

DONG-HONG SHONG, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DONG-HONG SHONG, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Feb 2000 (25 years ago)
Entity Number: 2471618
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 13835 39th Avenue, Apt. 16H, FLUSHING, NY, United States, 11354
Principal Address: 13668 ROOSEVELT AVE, UNIT 4A/4B, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-539-3648

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONG HONG SHONG Chief Executive Officer 13668 ROOSEVELT AVE, UNIT 4A/4B, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
DONG HONG SHONG DOS Process Agent 13835 39th Avenue, Apt. 16H, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1912152984
Certification Date:
2023-08-29

Authorized Person:

Name:
DR. DONG-HONG SHONG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7186613758

Form 5500 Series

Employer Identification Number (EIN):
134094264
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-21 2024-02-21 Address 13835 39TH AVENUE, APT. 16H, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 133-47 SANFORD AVE #1D, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-02-21 2024-02-21 Address 13668 ROOSEVELT AVE, UNIT 4A/4B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-12-27 2024-02-21 Address 13835 39TH AVENUE, APT. 16H, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-12-27 2023-12-27 Address 133-47 SANFORD AVE #1D, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240221003524 2024-02-21 BIENNIAL STATEMENT 2024-02-21
231227003396 2023-12-27 BIENNIAL STATEMENT 2023-12-27
200814060089 2020-08-14 BIENNIAL STATEMENT 2020-02-01
140328002126 2014-03-28 BIENNIAL STATEMENT 2014-02-01
120314002472 2012-03-14 BIENNIAL STATEMENT 2012-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
298202.00
Total Face Value Of Loan:
298202.00
Date:
2020-04-30
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:
298202.00
Total Face Value Of Loan:
298202.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
298202
Current Approval Amount:
298202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
300488.22
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
298202
Current Approval Amount:
298202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
302099.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State