Search icon

HAILIU ZUO, PHYSICIAN, P.C.

Company Details

Name: HAILIU ZUO, PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Apr 2003 (22 years ago)
Entity Number: 2889765
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 11 EVERGREEN CIR, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
HAILIU ZUO Agent 11 EVERGREEN CIR, MANHASSET, NY, 11030

DOS Process Agent

Name Role Address
HAILIU ZUO, PHYSICIAN, P.C. DOS Process Agent 11 EVERGREEN CIR, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
HAILIU ZUO Chief Executive Officer 11 EVERGREEN CIR, ELMHURST, NY, United States, 11030

History

Start date End date Type Value
2020-12-23 2021-04-01 Address 11 EVERGREEN CIR, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2019-12-18 2020-12-23 Address 266 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2013-04-05 2019-12-18 Address 266 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2013-04-05 2019-12-18 Address 266 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2013-04-05 2019-12-18 Address 11 EVERGREEN CIRCLE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2009-04-02 2013-04-05 Address 54 EDGEWOOD DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2009-04-02 2013-04-05 Address 54 EDGEWOOD DR, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2009-04-02 2013-04-05 Address 54 EDGEWOOD DR, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2005-06-03 2009-04-02 Address 54 EDGEWOOD DR, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2005-06-03 2009-04-02 Address 54 EDGEWOOD DR, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210401060444 2021-04-01 BIENNIAL STATEMENT 2021-04-01
201223000438 2020-12-23 CERTIFICATE OF CHANGE 2020-12-23
191218060343 2019-12-18 BIENNIAL STATEMENT 2019-04-01
130405002313 2013-04-05 BIENNIAL STATEMENT 2011-04-01
090402003045 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070410002325 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050603002317 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030402000330 2003-04-02 CERTIFICATE OF INCORPORATION 2003-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3155177705 2020-05-01 0235 PPP 266 Jericho Tpke, Mineola, NY, 11501
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) 81927
Loan Approval Amount (current) 81927
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82484.56
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State