Search icon

NEWAY MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEWAY MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Nov 2001 (24 years ago)
Entity Number: 2696183
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 123 W. 79TH ST., NEW YORK, NY, United States, 10024
Principal Address: 123 W 79TH ST, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEWAY MEDICAL P.C. DOS Process Agent 123 W. 79TH ST., NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
DR. SEUNG CHUL YANG Chief Executive Officer 123 W. 79TH ST, NEW YORK, NY, United States, 10024

Form 5500 Series

Employer Identification Number (EIN):
134199332
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 123 W. 79TH ST, 5F, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 123 W. 79TH ST, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2017-12-28 2023-11-01 Address 123 W. 79TH ST, 5F, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2017-12-28 2023-11-01 Address 123 W. 79TH ST., 5F, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2015-10-26 2017-12-28 Address 123 W 79TH ST 5F, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231101040061 2023-11-01 BIENNIAL STATEMENT 2023-11-01
221130000010 2022-11-30 BIENNIAL STATEMENT 2021-11-01
191112060671 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171228002012 2017-12-28 BIENNIAL STATEMENT 2017-11-01
151026002009 2015-10-26 AMENDMENT TO BIENNIAL STATEMENT 2013-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
225821.04
Total Face Value Of Loan:
225821.04
Date:
2020-04-29
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:
225821.04
Total Face Value Of Loan:
225821.04

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$225,821.04
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,821.04
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$227,840.88
Servicing Lender:
Hana Bank USA National Association
Use of Proceeds:
Payroll: $225,817.04
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$225,821.04
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$225,821.04
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$228,681.44
Servicing Lender:
Hana Bank USA National Association
Use of Proceeds:
Payroll: $225,821.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State