Search icon

COMPREHENSIVE PAIN MANAGEMENT P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPREHENSIVE PAIN MANAGEMENT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Dec 2001 (24 years ago)
Entity Number: 2707590
ZIP code: 10533
County: Queens
Place of Formation: New York
Address: 1 CASTLE ROAD, IRVINGTON, NY, United States, 10533
Principal Address: 69 MAIN STREET, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER ZHENG DOS Process Agent 1 CASTLE ROAD, IRVINGTON, NY, United States, 10533

Chief Executive Officer

Name Role Address
PETER ZHENG, MD Chief Executive Officer 74 W CEDAR STREET, SUITE 1B, POUGHKEEPSIE, NY, United States, 12601

National Provider Identifier

NPI Number:
1205952496

Authorized Person:

Name:
DR. PETER SHUANGWU ZHENG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QR0400X - Rehabilitation Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
832360547
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-20 2025-04-20 Address 1 CASTLE ROAD, IRVINGTON, NY, 10533, USA (Type of address: Chief Executive Officer)
2025-04-20 2025-04-20 Address 74 W CEDAR STREET, SUITE 1B, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2020-06-24 2025-04-20 Address 74 W CEDAR STREET, SUITE 1B, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer)
2020-06-24 2025-04-20 Address 1 CASTLE ROAD, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2006-01-30 2020-06-24 Address ONE ELM ST, STE 2C, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250420000063 2025-04-20 BIENNIAL STATEMENT 2025-04-20
200624060136 2020-06-24 BIENNIAL STATEMENT 2017-12-01
060130002561 2006-01-30 BIENNIAL STATEMENT 2005-12-01
040109003090 2004-01-09 BIENNIAL STATEMENT 2003-12-01
011211000604 2001-12-11 CERTIFICATE OF INCORPORATION 2001-12-11

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$41,927
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $41,927

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State