Search icon

EVERGREEN MEDICAL CLINIC, P C

Company Details

Name: EVERGREEN MEDICAL CLINIC, P C
Jurisdiction: New York
Legal type: FOREIGN PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Oct 2002 (23 years ago)
Entity Number: 2821532
ZIP code: 11220
County: New York
Place of Formation: New Jersey
Principal Address: 77 Bowery 3F, NEW YORK, NY, United States, 10002
Address: 837 59TH STREET 1F, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
YONG KANG HE DOS Process Agent 837 59TH STREET 1F, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
YONG KANG HE Chief Executive Officer 77 BOWERY 3F, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 351 WALNUT STREET, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 77 BOWERY 3F, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 351 WALNUT STREET, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2023-11-01 2023-11-01 Address 77 BOWERY 3F, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-10-01 Address 77 BOWERY 3F, NY, NY, 10002, USA (Type of address: Service of Process)
2023-11-01 2024-10-01 Address 351 WALNUT STREET, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-10-01 Address 77 BOWERY 3F, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2020-07-07 2023-11-01 Address 77 BOWERY 3F, NY, NY, 10002, USA (Type of address: Service of Process)
2018-02-13 2020-07-07 Address 217 GRANT STREET, 802, NY, NY, 10013, USA (Type of address: Service of Process)
2018-02-13 2023-11-01 Address 351 WALNUT STREET, LIVINGSTON, NJ, 07039, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001036834 2024-10-01 BIENNIAL STATEMENT 2024-10-01
231101035469 2023-11-01 BIENNIAL STATEMENT 2022-10-01
210927002583 2021-09-27 BIENNIAL STATEMENT 2021-09-27
200707061795 2020-07-07 BIENNIAL STATEMENT 2018-10-01
180213002014 2018-02-13 BIENNIAL STATEMENT 2016-10-01
061002002816 2006-10-02 BIENNIAL STATEMENT 2006-10-01
050104002387 2005-01-04 BIENNIAL STATEMENT 2004-10-01
021010000394 2002-10-10 APPLICATION OF AUTHORITY 2002-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2752207204 2020-04-16 0202 PPP 98 E BROADWAY FL 7, NEW YORK, NY, 10002
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 308647
Loan Approval Amount (current) 308647
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 NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 53
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 310598.53
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State