Search icon

SOMAN MARY WONG, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SOMAN MARY WONG, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 May 2000 (25 years ago)
Entity Number: 2511624
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE STREET, SUITE 809, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-349-5555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOMAN MARY WONG Chief Executive Officer 139 CENTRE STREET, SUITE 809, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
SOMAN MARY WONG, M.D., P.C. DOS Process Agent 139 CENTRE STREET, SUITE 809, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 139 CENTRE STREET, SUITE 809, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2010-06-02 2024-05-01 Address 139 CENTRE STREET, SUITE 809, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2010-06-02 2024-05-01 Address 139 CENTRE STREET, SUITE 809, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2002-05-14 2010-06-02 Address 2 MOTT ST, SUITE 305, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2002-05-14 2010-06-02 Address 2 MOTT ST, SUITE 305, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501044112 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220607000491 2022-06-07 BIENNIAL STATEMENT 2022-05-01
200504062067 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180504007430 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160511006152 2016-05-11 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
66440.00
Total Face Value Of Loan:
66440.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
68057.00
Total Face Value Of Loan:
68057.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66440
Current Approval Amount:
66440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67073.03
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68057
Current Approval Amount:
68057
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68666.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State