Search icon

NING CAO MEDICAL SERVICES, P.C.

Company Details

Name: NING CAO MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Oct 2001 (24 years ago)
Entity Number: 2689148
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 194-02 NORTHERN BLVD, SUITE 208, FLUSHING, NY, United States, 11358
Principal Address: 15 ALDGATE DR W, MANHASSET, NY, United States, 11030

Contact Details

Phone +1 718-631-8800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194-02 NORTHERN BLVD, SUITE 208, FLUSHING, NY, United States, 11358

Chief Executive Officer

Name Role Address
NING CAO Chief Executive Officer 194-02 NORTHERN BLVD, SUITE 208, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2003-10-03 2011-10-24 Address 194-13 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2003-10-03 2007-10-18 Address 80-12 212TH ST, HOLLIS HILLS, NY, 11427, USA (Type of address: Principal Executive Office)
2003-10-03 2011-10-24 Address C/O NING CAO, 194-13 NORTHERN BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2001-10-16 2003-10-03 Address C/O NING CAO, 194-13 NORTHERN BLVD., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131030002134 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111024002393 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091106002506 2009-11-06 BIENNIAL STATEMENT 2009-10-01
071018002167 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051125002346 2005-11-25 BIENNIAL STATEMENT 2005-10-01
031003002484 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011016000088 2001-10-16 CERTIFICATE OF INCORPORATION 2001-10-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1868087703 2020-05-01 0202 PPP 19402 NORTHERN BLVD STE 208, FLUSHING, NY, 11358
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43220
Loan Approval Amount (current) 43220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 60
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43504.72
Forgiveness Paid Date 2020-12-30
9433358400 2021-02-17 0202 PPS 19402 Northern Blvd Ste 208, Flushing, NY, 11358-3003
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40157
Loan Approval Amount (current) 40157
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358-3003
Project Congressional District NY-06
Number of Employees 6
NAICS code 621112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40422.64
Forgiveness Paid Date 2021-10-20

Date of last update: 30 Mar 2025

Sources: New York Secretary of State