Search icon

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

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1487955688

Authorized Person:

Name:
DR. ROBERT MICHAEL YU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
7185339072

Form 5500 Series

Employer Identification Number (EIN):
113597476
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 75-06 ELIOT AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
85800.00
Total Face Value Of Loan:
85800.00
Date:
2020-05-03
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:
85800.00
Total Face Value Of Loan:
85800.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$85,800
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,800
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$86,357.7
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $85,795
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$85,800
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,800
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$86,777.17
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $85,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State