Search icon

JEAN CHEN MEDICAL LLP

Company Details

Name: JEAN CHEN MEDICAL LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 25 Aug 2003 (22 years ago)
Entity Number: 2946446
ZIP code: 11354
County: Blank
Place of Formation: New York
Address: 136-20 38TH AVE, 7A, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 136-20 38TH AVE, 7A, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2013-10-07 2018-09-25 Address 136-20 38TH AVE, STE 7A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2012-08-30 2013-10-07 Address 136-20 38TH AVE, STE 7A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2003-08-25 2012-08-30 Address 136-25 37TH AVENUE, SUITE 503, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2003-08-25 2012-08-30 Address 136-25 37TH AVENUE, SUITE 503, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180925002017 2018-09-25 FIVE YEAR STATEMENT 2018-08-01
131007002051 2013-10-07 FIVE YEAR STATEMENT 2013-08-01
120830000843 2012-08-30 CERTIFICATE OF CONSENT 2012-08-30
120830002182 2012-08-30 FIVE YEAR STATEMENT 2008-08-01
RV-1749595 2008-12-31 REVOCATION OF REGISTRATION 2008-12-31
031113000151 2003-11-13 AFFIDAVIT OF PUBLICATION 2003-11-13
031113000154 2003-11-13 AFFIDAVIT OF PUBLICATION 2003-11-13
030825000786 2003-08-25 NOTICE OF REGISTRATION 2003-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8826797904 2020-06-18 0202 PPP 13620 38TH AVE 7A, FLUSHING, NY, 11354-4113
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 527106
Servicing Lender Name Loyal Trust Bank
Servicing Lender Address 11675 Medlock Bridge Rd, JOHNS CREEK, GA, 30097-1565
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-4113
Project Congressional District NY-06
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 527106
Originating Lender Name Loyal Trust Bank
Originating Lender Address JOHNS CREEK, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42155.82
Forgiveness Paid Date 2021-10-21
3417378507 2021-02-23 0202 PPS 13620 38th Ave Ste 7A, Flushing, NY, 11354-4263
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41665
Loan Approval Amount (current) 41665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 527106
Servicing Lender Name Loyal Trust Bank
Servicing Lender Address 11675 Medlock Bridge Rd, JOHNS CREEK, GA, 30097-1565
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4263
Project Congressional District NY-06
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 527106
Originating Lender Name Loyal Trust Bank
Originating Lender Address JOHNS CREEK, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42255.25
Forgiveness Paid Date 2022-07-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State