Search icon

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

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1447143037
Certification Date:
2025-06-02

Authorized Person:

Name:
WENJING ZHOU
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
104693.00
Total Face Value Of Loan:
104693.00
Date:
2020-04-15
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:
112997.00
Total Face Value Of Loan:
112997.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$104,693
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,693
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$105,223.64
Servicing Lender:
New Millennium Bank
Use of Proceeds:
Payroll: $104,689
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$112,997
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,997
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$113,818.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $90,398
Utilities: $2,000
Mortgage Interest: $0
Rent: $20,599
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State