Search icon

MAN YEE LINDA TONG, M.D. P.C.

Company Details

Name: MAN YEE LINDA TONG, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 May 2000 (25 years ago)
Entity Number: 2512819
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 42-42 COLDEN STREET SUITE L15, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAN YEE LINDA TONG Chief Executive Officer 42-42 COLDEN STREET SUITE L15, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
MAN YEE LINDA TONG MD PC DOS Process Agent 42-42 COLDEN STREET SUITE L15, FLUSHING, NY, United States, 11355

Form 5500 Series

Employer Identification Number (EIN):
113589222
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2014-05-05 2020-05-04 Address 42-42 COLDEN ST, #L15, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2004-05-14 2020-05-04 Address 42-42 COLDEN ST., #L15, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2002-05-13 2004-05-14 Address 42-42 COLDEN ST, #L15, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2002-05-13 2014-05-05 Address 42-42 COLDEN ST, #L15, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2000-05-23 2020-05-04 Address 42-42 COLDEN ST. SUITE L15, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504061191 2020-05-04 BIENNIAL STATEMENT 2020-05-01
140505006883 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120625002256 2012-06-25 BIENNIAL STATEMENT 2012-05-01
100518002498 2010-05-18 BIENNIAL STATEMENT 2010-05-01
080519002511 2008-05-19 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-22
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:
37300.00
Total Face Value Of Loan:
37300.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37300
Current Approval Amount:
37300
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
37629.06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State