Search icon

MICHAEL LI MD PLLC

Company Details

Name: MICHAEL LI MD PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2003 (22 years ago)
Entity Number: 2964220
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-20 38TH AVE, STE 6F, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-888-9700

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAEL LI, MD PLLC 401(K) PENSION PLAN 2021 200306655 2022-09-19 MICHAEL LI, MD PLLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 7188889700
Plan sponsor’s address 136-20 38TH AVE. STE 6F, FLUSHING, NY, 11354
MICHAEL LI, MD PLLC 401(K) PENSION PLAN 2021 200306655 2022-09-19 MICHAEL LI, MD PLLC 31
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 7188889700
Plan sponsor’s address 136-20 38TH AVE. STE 6F, FLUSHING, NY, 11354
MICHAEL LI, MD PLLC 401(K) PENSION PLAN 2020 200306655 2021-09-27 MICHAEL LI, MD PLLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 7188889700
Plan sponsor’s address 136-20 38TH AVE. STE 6F, FLUSHING, NY, 11354
MICHAEL LI, MD PLLC RETIREMENT PLAN 2020 200306655 2021-09-27 MICHAEL LI, MD PLLC 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 7188889700
Plan sponsor’s address 136-20 38TH AVE. STE 6F, FLUSHING, NY, 11354
MICHAEL LI, MD PLLC RETIREMENT PLAN 2019 200306655 2020-10-12 MICHAEL LI, MD PLLC 46
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 7188889700
Plan sponsor’s address 136-20 38TH AVE. STE 6F, FLUSHING, NY, 11354
MICHAEL LI, MD PLLC 401(K) PENSION PLAN 2019 200306655 2020-10-12 MICHAEL LI, MD PLLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 7188889700
Plan sponsor’s address 136-20 38TH AVE. STE 6F, FLUSHING, NY, 11354
MICHAEL LI, MD PLLC 401(K) PENSION PLAN 2018 200306655 2019-07-31 MICHAEL LI, MD PLLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 7188889700
Plan sponsor’s address 136-20 38TH AVE. STE 6F, FLUSHING, NY, 11354
MICHAEL LI, MD PLLC RETIREMENT PLAN 2018 200306655 2019-07-31 MICHAEL LI, MD PLLC 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 7188889700
Plan sponsor’s address 136-20 38TH AVE. STE 6F, FLUSHING, NY, 11354
MICHAEL LI, MD PLLC RETIREMENT PLAN 2017 200306655 2018-10-11 MICHAEL LI, MD PLLC 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 7188889700
Plan sponsor’s address 136-20 38TH AVE. STE 6F, FLUSHING, NY, 11354
MICHAEL LI, MD PLLC 401(K) PENSION PLAN 2017 200306655 2018-10-11 MICHAEL LI, MD PLLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 7188889700
Plan sponsor’s address 136-20 38TH AVE. STE 6F, FLUSHING, NY, 11354

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 136-20 38TH AVE, STE 6F, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2003-11-17 2007-10-03 Address 136-25 MAPLE AVENUE SUITE# 209, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2003-10-10 2003-11-17 Address 50 DAVIS LANE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201118060552 2020-11-18 BIENNIAL STATEMENT 2019-10-01
171004006584 2017-10-04 BIENNIAL STATEMENT 2017-10-01
140605006352 2014-06-05 BIENNIAL STATEMENT 2013-10-01
120119002304 2012-01-19 BIENNIAL STATEMENT 2011-10-01
091002002808 2009-10-02 BIENNIAL STATEMENT 2009-10-01
071003002559 2007-10-03 BIENNIAL STATEMENT 2007-10-01
061226000713 2006-12-26 CERTIFICATE OF PUBLICATION 2006-12-26
050921002263 2005-09-21 BIENNIAL STATEMENT 2005-10-01
031117000785 2003-11-17 CERTIFICATE OF CHANGE 2003-11-17
031010000592 2003-10-10 ARTICLES OF ORGANIZATION 2003-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2347947700 2020-05-01 0202 PPP 13620 38TH AVE STE 6F, FLUSHING, NY, 11354
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314892
Loan Approval Amount (current) 314892
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 20
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 317986.51
Forgiveness Paid Date 2021-04-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State