Search icon

NEWAY MEDICAL P.C.

Company Details

Name: NEWAY MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Nov 2001 (23 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

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)
2013-11-07 2015-10-26 Address 115 EAST 57TH ST STE 500, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-01-11 2015-10-26 Address 115 EAST 57TH ST STE 500, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-01-11 2013-11-07 Address 115 EAST 57TH ST STE 500, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-01-11 2017-12-28 Address 115 EAST 57TH ST STE 500, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-11-18 2006-01-11 Address 550 PARK AVE, NEW YORK, NY, 10021, 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
141125000169 2014-11-25 CERTIFICATE OF AMENDMENT 2014-11-25
131107007084 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111205002080 2011-12-05 BIENNIAL STATEMENT 2011-11-01
091116002651 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071114002863 2007-11-14 BIENNIAL STATEMENT 2007-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2636268308 2021-01-21 0202 PPS 123 W 79th St, New York, NY, 10024-6480
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225821.04
Loan Approval Amount (current) 225821.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-6480
Project Congressional District NY-12
Number of Employees 25
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 227840.88
Forgiveness Paid Date 2021-12-14
3986457304 2020-04-29 0202 PPP 123 W 79th St, New York, NY, 10024
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225821.04
Loan Approval Amount (current) 225821.04
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 12
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 228681.44
Forgiveness Paid Date 2021-08-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State