Search icon

RONG XU, M.D., P.C.

Company Details

Name: RONG XU, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Sep 2003 (22 years ago)
Entity Number: 2955924
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 3916 PRINCE ST, UNIT 154, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RONG XU, M.D., P.C. DOS Process Agent 3916 PRINCE ST, UNIT 154, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
RONG XU Chief Executive Officer 3916 PRINCE ST, UNIT 154, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2014-11-20 2017-06-12 Address 2710 LITTLE NECK BLVD, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2014-11-20 2017-06-12 Address 136-36 39TH AVE, 3RD FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2014-11-20 2017-06-12 Address 136-36 39TH AVE, 3RD FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2005-11-10 2014-11-20 Address 222-11 39TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2005-11-10 2014-11-20 Address 222-11 39TH AVE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2003-09-19 2014-11-20 Address 222-11 39 AVE., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903063336 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170612006082 2017-06-12 BIENNIAL STATEMENT 2015-09-01
141120002012 2014-11-20 BIENNIAL STATEMENT 2013-09-01
090831002379 2009-08-31 BIENNIAL STATEMENT 2009-09-01
071003002936 2007-10-03 BIENNIAL STATEMENT 2007-09-01
051110002264 2005-11-10 BIENNIAL STATEMENT 2005-09-01
030919000155 2003-09-19 CERTIFICATE OF INCORPORATION 2003-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2869547706 2020-05-01 0202 PPP 3916 PRINCE ST STE 154, FLUSHING, NY, 11354
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104900
Loan Approval Amount (current) 104900
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 8
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 105719.56
Forgiveness Paid Date 2021-02-16
4567008501 2021-02-26 0202 PPS 3916 Prince St Ste 154, Flushing, NY, 11354-5367
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97325
Loan Approval Amount (current) 97325
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5367
Project Congressional District NY-06
Number of Employees 6
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 97902.57
Forgiveness Paid Date 2021-10-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State