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 (23 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZHANG MEDICAL P.C. 2021 134199700 2022-10-12 ZHANG MEDICAL P.C. 109
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 813000
Plan sponsor’s address 4 COLUMBUS CIRCLE, 4TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing JOHN ZHANG
ZHANG MEDICAL P.C. PROFIT SHARING PLAN I 2019 134199700 2020-10-15 ZHANG MEDICAL P.C. 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 2125177676
Plan sponsor’s address 4 COLUMBUS CIRCLE, 4TH FLOOR, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JOHN ZHANG
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing JOHN ZHANG
ZHANG MEDICAL P.C. DEFINED BENEFIT PLAN 2018 134199700 2019-09-06 ZHANG MEDICAL P.C. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 2125177676
Plan sponsor’s address 4 COLUMBUS CIRCLE, 4TH FLOOR, NEW YORK, NY, 10019
ZHANG MEDICAL P.C. DEFINED BENEFIT PLAN 2017 134199700 2018-09-30 ZHANG MEDICAL P.C. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 2125177676
Plan sponsor’s address 4 COLUMBUS CIRCLE, 4TH FLOOR, NEW YORK, NY, 10019

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

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)
2017-08-22 2017-11-10 Address 4 COLUMBUS CIRCLE, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2017-08-22 2024-02-06 Address 4 COLUMBUS CIRCLE, 4TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2007-12-13 2017-08-22 Address 784 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2007-12-13 2017-08-22 Address 784 PARK AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2007-12-13 2017-08-22 Address 784 PARK AVE, NEW YORK, NY, 10021, 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
071213002085 2007-12-13 BIENNIAL STATEMENT 2007-11-01
011107000383 2001-11-07 CERTIFICATE OF INCORPORATION 2001-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4182317307 2020-04-29 0202 PPP 4 Columbus Circle, New York, NY, 10019
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1770605
Loan Approval Amount (current) 1770605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
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, 10019-0001
Project Congressional District NY-12
Number of Employees 110
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1783896.66
Forgiveness Paid Date 2021-02-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State