Search icon

KIDS' DOC MEDICAL SERVICES, P.C.

Company Details

Name: KIDS' DOC MEDICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Aug 2002 (23 years ago)
Entity Number: 2798628
ZIP code: 12550
County: Orange
Place of Formation: New York
Principal Address: 5159 ROUTE 9W, NEWBURGH, NY, United States, 12590
Address: 5159 ROUTE 9W, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5159 ROUTE 9W, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
LAU WAI HANG Chief Executive Officer 5159 ROUTE 9W, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
2008-08-21 2010-10-13 Address 118 LOGANS WAY, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Principal Executive Office)
2005-01-13 2008-08-21 Address 5139 RTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2005-01-13 2008-08-21 Address 5159 RTE 9W, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2002-08-08 2008-08-21 Address POST OFFICE BOX 885, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201019000265 2020-10-19 ANNULMENT OF DISSOLUTION 2020-10-19
DP-2147603 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140912002041 2014-09-12 BIENNIAL STATEMENT 2014-08-01
120822002908 2012-08-22 BIENNIAL STATEMENT 2012-08-01
101013002082 2010-10-13 BIENNIAL STATEMENT 2010-08-01
080821002034 2008-08-21 BIENNIAL STATEMENT 2008-08-01
060823002240 2006-08-23 BIENNIAL STATEMENT 2006-08-01
050113002334 2005-01-13 BIENNIAL STATEMENT 2004-08-01
020808000038 2002-08-08 CERTIFICATE OF INCORPORATION 2002-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1463608506 2021-02-18 0202 PPS 5159 Route 9W, Newburgh, NY, 12550-1452
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45570
Loan Approval Amount (current) 45570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newburgh, ORANGE, NY, 12550-1452
Project Congressional District NY-18
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45987
Forgiveness Paid Date 2022-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State