Search icon

CHINATOWN MEDICAL PHYSICIAN P.C.

Company Details

Name: CHINATOWN MEDICAL PHYSICIAN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Oct 2000 (25 years ago)
Entity Number: 2564176
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 86 BOWERY 4TH FLR, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 718-853-8820

Phone +1 212-219-2883

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 86 BOWERY 4TH FLR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
HANBIN ZHENG Chief Executive Officer 86 BOWERY 4TH FLR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2002-10-07 2012-10-19 Address 18 E BROADWAY, STE 505, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2002-10-07 2012-10-19 Address 18 E BROADWAY, STE 505, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2000-10-17 2012-10-19 Address 18 E. BROADWAY STE 505, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141010006135 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121019002380 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101020002765 2010-10-20 BIENNIAL STATEMENT 2010-10-01
080926003300 2008-09-26 BIENNIAL STATEMENT 2008-10-01
061003002210 2006-10-03 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153987
Current Approval Amount:
153987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156061.97

Date of last update: 30 Mar 2025

Sources: New York Secretary of State