Search icon

NG MEDICAL, PLLC

Company Details

Name: NG MEDICAL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jul 2003 (22 years ago)
Entity Number: 2934406
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE ST, STE 609, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-431-4309

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NG MEDICAL PLLC 401(K) PROFIT SHARING PLAN 2023 061702967 2024-06-04 NG MEDICAL PLLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-08
Business code 621111
Sponsor’s telephone number 2124314309
Plan sponsor’s address 139 CENTRE STREET, SUITE 609, NEW YORK, NY, 100134408

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing SAVANNAH HU
NG MEDICAL PLLC CASH BALANCE PLAN 2023 061702967 2024-06-04 NG MEDICAL PLLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 2124314309
Plan sponsor’s address 139 CENTRE STREET, SUITE 609, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing SAVANNAH HU
NG MEDICAL PLLC CASH BALANCE PLAN 2022 061702967 2023-06-06 NG MEDICAL PLLC 17
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 2124314309
Plan sponsor’s address 139 CENTRE STREET, SUITE 609, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing SAVANNAH HU
NG MEDICAL PLLC CASH BALANCE PLAN 2022 061702967 2023-09-08 NG MEDICAL PLLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 2124314309
Plan sponsor’s address 139 CENTRE STREET, SUITE 609, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2023-09-08
Name of individual signing SAVANNAH HU
NG MEDICAL PLLC 401(K) PROFIT SHARING PLAN 2022 061702967 2023-06-06 NG MEDICAL PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-08
Business code 621111
Sponsor’s telephone number 2124314309
Plan sponsor’s address 139 CENTRE STREET, SUITE 609, NEW YORK, NY, 100134408

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing SAVANNAH HU
NG MEDICAL PLLC 401(K) PROFIT SHARING PLAN 2021 061702967 2022-06-02 NG MEDICAL PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-08
Business code 621111
Sponsor’s telephone number 9175413225
Plan sponsor’s address 139 CENTRE STREET, SUITE 609, NEW YORK, NY, 100134408

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing SAVANNAH HU
NG MEDICAL PLLC CASH BALANCE PLAN 2021 061702967 2022-06-02 NG MEDICAL PLLC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 9175413225
Plan sponsor’s address 139 CENTRE STREET, SUITE 609, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing SAVANNAH HU
NG MEDICAL PLLC CASH BALANCE PLAN 2020 061702967 2021-08-13 NG MEDICAL PLLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 9175413225
Plan sponsor’s address 139 CENTRE STREET, SUITE 609, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-08-13
Name of individual signing SAVANNAH HU
NG MEDICAL PLLC 401(K) PROFIT SHARING PLAN 2020 061702967 2021-08-13 NG MEDICAL PLLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-08
Business code 621111
Sponsor’s telephone number 9175413225
Plan sponsor’s address 139 CENTRE STREET, SUITE 609, NEW YORK, NY, 100134408

Signature of

Role Plan administrator
Date 2021-08-13
Name of individual signing SAVANNAH J HU
NG MEDICAL PLLC 401(K) PROFIT SHARING PLAN 2019 061702967 2020-09-15 NG MEDICAL PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-08
Business code 621111
Sponsor’s telephone number 9175413225
Plan sponsor’s address 139 CENTRE STREET, SUITE 609, NEW YORK, NY, 100134408

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing SAVANNAH J HU

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 139 CENTRE ST, STE 609, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2010-04-27 2011-07-21 Address 139 CENTRE STREET STE 609, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-07-24 2010-04-27 Address 19 BOWERY 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130725002247 2013-07-25 BIENNIAL STATEMENT 2013-07-01
110721002684 2011-07-21 BIENNIAL STATEMENT 2011-07-01
100427000743 2010-04-27 CERTIFICATE OF CHANGE 2010-04-27
090707002315 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070706002081 2007-07-06 BIENNIAL STATEMENT 2007-07-01
060523000045 2006-05-23 AFFIDAVIT OF PUBLICATION 2006-05-23
060523000044 2006-05-23 AFFIDAVIT OF PUBLICATION 2006-05-23
050804002297 2005-08-04 BIENNIAL STATEMENT 2005-07-01
030724000378 2003-07-24 ARTICLES OF ORGANIZATION 2003-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7877608710 2021-04-06 0202 PPS 139 Centre St Ste 609, New York, NY, 10013-4556
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278885
Loan Approval Amount (current) 278885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4556
Project Congressional District NY-10
Number of Employees 17
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6341317707 2020-04-30 0202 PPP 139 CENTRE ST STE 609, NEW YORK, NY, 10013-4556
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 237500
Loan Approval Amount (current) 237500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10013-4556
Project Congressional District NY-10
Number of Employees 16
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 241462.67
Forgiveness Paid Date 2022-01-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State