Search icon

RENATO YU, M.D., F.A.A.P., P.C.

Company Details

Name: RENATO YU, M.D., F.A.A.P., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Feb 2001 (24 years ago)
Entity Number: 2603832
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 7506 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379

Contact Details

Phone +1 718-898-1515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT YU Chief Executive Officer 7506 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
ROBERT YU DOS Process Agent 7506 ELIOT AVE, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 7506 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 75-06 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 7506 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2024-07-08 2025-02-04 Address 7506 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2024-07-08 2024-07-08 Address 75-06 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2024-07-08 2025-02-04 Address 7506 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)
2024-07-08 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-08 2025-02-04 Address 75-06 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2007-03-13 2024-07-08 Address 75-06 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2007-03-13 2024-07-08 Address 75-06 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204002285 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240708003407 2024-07-08 BIENNIAL STATEMENT 2024-07-08
230102000532 2023-01-02 BIENNIAL STATEMENT 2021-02-01
150202007508 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006409 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110301002011 2011-03-01 BIENNIAL STATEMENT 2011-02-01
090202003229 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070313002812 2007-03-13 BIENNIAL STATEMENT 2007-02-01
050307002546 2005-03-07 BIENNIAL STATEMENT 2005-02-01
030205002459 2003-02-05 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8240108906 2021-05-11 0202 PPS 7506 Eliot Ave Ste 1, Middle Village, NY, 11379-1207
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85800
Loan Approval Amount (current) 85800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middle Village, QUEENS, NY, 11379-1207
Project Congressional District NY-06
Number of Employees 9
NAICS code 621111
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86357.7
Forgiveness Paid Date 2022-01-12
6906537701 2020-05-01 0202 PPP 75-06 ELIOT AVE 1, MIDDLE VILLAGE, NY, 11379
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85800
Loan Approval Amount (current) 85800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLE VILLAGE, QUEENS, NY, 11379-0001
Project Congressional District NY-06
Number of Employees 10
NAICS code 621111
Borrower Race Native Hawaiian or Other Pacific Islander
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86777.17
Forgiveness Paid Date 2021-06-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State