Search icon

JOSEPHINE HUANG M.D., PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: JOSEPHINE HUANG M.D., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2003 (22 years ago)
Entity Number: 2947488
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 centre street,, suite 615, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-226-1211

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 139 centre street,, suite 615, NEW YORK, NY, United States, 10013

Agent

Name Role Address
JOSEPHINE HUANG, MD Agent 1399 centre street,, suite 615, NEW YORK, NY, 10013

Form 5500 Series

Employer Identification Number (EIN):
562391492
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2012-02-29 2023-11-01 Address 110 LAFAYETTE STREET SUITE 601, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2012-02-29 2023-11-01 Address 110 LAFAYETTE STREET SUITE 402, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-08-20 2012-02-29 Address 80 BOWERY STE 402, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-07-19 2007-08-20 Address 80 BOWERY / SUITE 402, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2003-08-27 2005-07-19 Address 80 BOWERY, SUITE 402, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101037181 2023-10-24 CERTIFICATE OF CHANGE BY ENTITY 2023-10-24
130823002136 2013-08-23 BIENNIAL STATEMENT 2013-08-01
120229000028 2012-02-29 CERTIFICATE OF CHANGE 2012-02-29
110826002045 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090810002575 2009-08-10 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
33187.00
Total Face Value Of Loan:
33187.00
Date:
2020-04-30
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:
51527.00
Total Face Value Of Loan:
46527.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33187
Current Approval Amount:
33187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33385.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State