Search icon

JULIA HSU MD P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JULIA HSU MD P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Aug 2000 (25 years ago)
Entity Number: 2546663
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 136-36 39TH AVE / 6TH FL, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-888-9785

Phone +1 212-838-9200

Phone +1 718-670-5000

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JULIA HSU MD P.C. DOS Process Agent 136-36 39TH AVE / 6TH FL, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JULIA HSU, MD Chief Executive Officer 136-36 39TH AVE / 6TH FL, FLUSHING, NY, United States, 11354

Form 5500 Series

Employer Identification Number (EIN):
134137547
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2004-09-01 2020-08-04 Address 136-36 39TH AVE / 6TH FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2004-09-01 2020-08-04 Address 136-36 39TH AVE / 6TH FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2002-08-02 2004-09-01 Address 444 E 75TH ST / #12D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-08-02 2004-09-01 Address 444 E 75TH ST / #12D, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-08-25 2004-09-01 Address 444 EAST 75TH STREET #12D, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061679 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180807006236 2018-08-07 BIENNIAL STATEMENT 2018-08-01
160802006813 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140805006213 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120807006202 2012-08-07 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
54980.00
Total Face Value Of Loan:
54980.00
Date:
2020-06-18
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:
54980.00
Total Face Value Of Loan:
54980.00

Paycheck Protection Program

Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54980
Current Approval Amount:
54980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55400.57
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54980
Current Approval Amount:
54980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55339.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State