Search icon

QUEENS PLASTIC SURGERY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: QUEENS PLASTIC SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Aug 2003 (22 years ago)
Entity Number: 2941755
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 935 NORTHERN BLVD, SUITE 103, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SU-I DANIEL HUANG Chief Executive Officer 935 NORTHERN BLVD, #103, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 935 NORTHERN BLVD, SUITE 103, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1871689000

Authorized Person:

Name:
SU-I DANIEL HUANG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208200000X - Plastic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
5164666575

History

Start date End date Type Value
2009-08-17 2011-08-22 Address 251-15 VAN ZANDT AVE, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2007-09-28 2011-08-22 Address 251-15 VAN ZANDT AVE, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2007-09-28 2009-08-17 Address 251-15 VAN ZANDT AVE, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office)
2007-09-28 2011-08-22 Address 251-15 VAN ZANDT AVE, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2003-08-12 2022-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171024006203 2017-10-24 BIENNIAL STATEMENT 2017-08-01
130821006382 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110822002215 2011-08-22 BIENNIAL STATEMENT 2011-08-01
090817002724 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070928002012 2007-09-28 BIENNIAL STATEMENT 2007-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
5210.00
Total Face Value Of Loan:
5210.00
Date:
2020-05-02
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:
4250.00
Total Face Value Of Loan:
4250.00
Date:
2011-05-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-31000.00
Total Face Value Of Loan:
381000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$4,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,250
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$4,310.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,200
Rent: $1,050
Jobs Reported:
4
Initial Approval Amount:
$5,210
Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,210
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,241.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,208
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State