Search icon

ZHANG MEDICAL P.C.

Company Details

Name: ZHANG MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Nov 2001 (24 years ago)
Entity Number: 2696960
ZIP code: 07004
County: New York
Place of Formation: New York
Principal Address: 4 COLUMBUS CIRCLE, 4TH FLOOR, NEW YORK, NY, United States, 10019
Address: 100 Passaic Avenue, Suite 310, Suite 310, Fairfield, NJ, United States, 07004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZHANG MEDICAL P.C. DOS Process Agent 100 Passaic Avenue, Suite 310, Suite 310, Fairfield, NJ, United States, 07004

Chief Executive Officer

Name Role Address
JOHN ZHANG Chief Executive Officer 4 COLUMBUS CIRCLE, 4TH FLOOR, NEW YORK, NY, United States, 10019

Form 5500 Series

Employer Identification Number (EIN):
134199700
Plan Year:
2021
Number Of Participants:
109
Plan Year:
2019
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
41
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 4 COLUMBUS CIRCLE, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-06-07 2024-02-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-17 2023-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-20 2022-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-11-10 2024-02-06 Address 4 COLUMBUS CIRCLE, 4TH FLOOR, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240206003060 2024-02-06 BIENNIAL STATEMENT 2024-02-06
191129060074 2019-11-29 BIENNIAL STATEMENT 2019-11-01
171110006121 2017-11-10 BIENNIAL STATEMENT 2017-11-01
170822002016 2017-08-22 BIENNIAL STATEMENT 2015-11-01
091102002867 2009-11-02 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

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:
1770605.00
Total Face Value Of Loan:
1770605.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1770605
Current Approval Amount:
1770605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1783896.66

Court Cases

Court Case Summary

Filing Date:
2021-08-08
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
CHENG,
Party Role:
Plaintiff
Party Name:
ZHANG MEDICAL P.C.
Party Role:
Defendant

Court Case Summary

Filing Date:
2020-01-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
NG
Party Role:
Plaintiff
Party Name:
ZHANG MEDICAL P.C.
Party Role:
Defendant
Party Name:
TRUSTEES OF THE DISTRIC,
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State