Search icon

CHIA-DER WU, M.D., P.C.

Company Details

Name: CHIA-DER WU, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jun 2000 (25 years ago)
Entity Number: 2517177
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 133-47 Sanford Ave, Suite 2B, Flushing, NY, United States, 11355
Principal Address: 60 S 8th St, TH3, brooklyn, NY, United States, 11249

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALEXANDER WU, MD Chief Executive Officer 133-47 SANFORD AVE, SUITE 2B, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
CHIA-DER WU, M.D., P.C. DOS Process Agent 133-47 Sanford Ave, Suite 2B, Flushing, NY, United States, 11355

Form 5500 Series

Employer Identification Number (EIN):
113558887
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 60 S 8TH ST, TH3, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 133-47 SANFORD AVE, SUITE 2B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 133-47 SANFORD AVE, 2B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-08-10 2024-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-08-10 Address 133-47 SANFORD AVE, 2B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240601035615 2024-06-01 BIENNIAL STATEMENT 2024-06-01
230810003651 2023-08-10 BIENNIAL STATEMENT 2022-06-01
200610060583 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180604008854 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606006404 2016-06-06 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
475525.00
Total Face Value Of Loan:
475525.00
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:
218847.00
Total Face Value Of Loan:
218847.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
218847
Current Approval Amount:
218847
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
221337.24
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
475525
Current Approval Amount:
475525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
480521.71

Date of last update: 30 Mar 2025

Sources: New York Secretary of State