Search icon

WENJING ZHOU M.D. PH.D. P.C.

Company Details

Name: WENJING ZHOU M.D. PH.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Oct 2002 (23 years ago)
Entity Number: 2817661
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 39-07 PRINCE STREET SUIT 3J, 3J, FLUSHING, NY, United States, 11354
Principal Address: 39-07 PRINCE ST, 3J, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WENJING ZHOU MD PHD Chief Executive Officer 39-07 PRINCE ST, 3J, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
WENJING ZHOU M.D. PH.D. P.C. DOS Process Agent 39-07 PRINCE STREET SUIT 3J, 3J, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2018-10-02 2020-10-05 Address 39-07 PRINCE STREET SUIT, 3J, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-12-06 2018-10-02 Address 39-07 PRINCE ST, 3J, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2002-10-01 2004-12-06 Address 36-09 MAIN STREET, SUITE 5A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005060788 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181002007124 2018-10-02 BIENNIAL STATEMENT 2018-10-01
141002007077 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121009006734 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101020002156 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081006002761 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061016002022 2006-10-16 BIENNIAL STATEMENT 2006-10-01
041206002292 2004-12-06 BIENNIAL STATEMENT 2004-10-01
021001000132 2002-10-01 CERTIFICATE OF INCORPORATION 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9116517106 2020-04-15 0202 PPP 3907 PRINCE ST STE 3J, FLUSHING, NY, 11354
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112997
Loan Approval Amount (current) 112997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 8
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 113818.3
Forgiveness Paid Date 2021-01-11
1018388307 2021-01-16 0202 PPS 3907 Prince St Ste 3J, Flushing, NY, 11354-5321
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104693
Loan Approval Amount (current) 104693
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124112
Servicing Lender Name New Millennium Bank
Servicing Lender Address 222 Bridge Plz South, Ste 400, FORT LEE, NJ, 07024-5730
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5321
Project Congressional District NY-06
Number of Employees 10
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 124112
Originating Lender Name New Millennium Bank
Originating Lender Address FORT LEE, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 105223.64
Forgiveness Paid Date 2021-08-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State