Search icon

JENNAN COMPREHENSIVE MEDICAL, P.C.

Company Details

Name: JENNAN COMPREHENSIVE MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Nov 2000 (24 years ago)
Entity Number: 2570036
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 757 60TH STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JENNAN COMPREHENSIVE MEDICAL, P.C. DOS Process Agent 757 60TH STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
HENRY CHEN Chief Executive Officer 757 60TH STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2008-11-06 2016-11-02 Address 762 59TH ST GROUND FLR, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2008-11-06 2016-11-02 Address 762 59TH ST GROUND FLR, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2008-11-06 2016-11-02 Address 762 59TH ST GROUND FLR, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2002-10-16 2008-11-06 Address 757 60TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2002-10-16 2008-11-06 Address 757 60TH ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2000-11-02 2008-11-06 Address 757 60TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181105006671 2018-11-05 BIENNIAL STATEMENT 2018-11-01
161102007066 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141104006391 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121107006286 2012-11-07 BIENNIAL STATEMENT 2012-11-01
101116002184 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081106002896 2008-11-06 BIENNIAL STATEMENT 2008-11-01
080107002661 2008-01-07 BIENNIAL STATEMENT 2006-11-01
041215002292 2004-12-15 BIENNIAL STATEMENT 2004-11-01
030731000505 2003-07-31 CERTIFICATE OF AMENDMENT 2003-07-31
021016002153 2002-10-16 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1714597210 2020-04-15 0202 PPP 757 60th Street, Ground Floor, BROOKLYN, NY, 11220-4209
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91400
Loan Approval Amount (current) 91400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460489
Servicing Lender Name Royal Business Bank
Servicing Lender Address 1055 Wilshire Blvd, Ste 1200, LOS ANGELES, CA, 90017-3433
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-4209
Project Congressional District NY-10
Number of Employees 20
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 460489
Originating Lender Name Royal Business Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 92306.49
Forgiveness Paid Date 2021-04-20
8733859009 2021-05-28 0202 PPS 757 60th St Ground Floor, Brooklyn, NY, 11220
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91400
Loan Approval Amount (current) 91400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460489
Servicing Lender Name Royal Business Bank
Servicing Lender Address 1055 Wilshire Blvd, Ste 1200, LOS ANGELES, CA, 90017-3433
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220
Project Congressional District NY-07
Number of Employees 20
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 460489
Originating Lender Name Royal Business Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91840.72
Forgiveness Paid Date 2021-12-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State