Search icon

JIAN Q. LIANG DPM P.C.

Company Details

Name: JIAN Q. LIANG DPM P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Nov 2003 (22 years ago)
Entity Number: 2972391
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE STEET / SUITE 211, NEW YORK, NY, United States, 10013
Principal Address: 139 CENTRE STREET/ SUITE 211, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-619-2539

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIAN Q LIANG Chief Executive Officer 139 CENTRE STREET/ SUITE 211, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
JIAN Q. LIANG DPM P.C. DOS Process Agent 139 CENTRE STEET / SUITE 211, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1194005611

Authorized Person:

Name:
DR. JIAN Q LIANG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
213ES0131X - Foot Surgery Podiatrist
Is Primary:
Yes

Contacts:

Fax:
2128710020

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 139 CENTRE STREET/ SUITE 211, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-12-12 2023-11-01 Address 139 CENTRE STREET/ SUITE 211, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-12-12 2023-11-01 Address 139 CENTRE STEET / SUITE 211, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-01-27 2011-12-12 Address 210 CANAL STREET / SUITE 308, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2011-01-27 2011-12-12 Address 210 CANAL STREET / SUITE 308, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101034939 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230106000264 2023-01-06 BIENNIAL STATEMENT 2021-11-01
191101061614 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006731 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151102006458 2015-11-02 BIENNIAL STATEMENT 2015-11-01

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31937
Current Approval Amount:
31937
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20554.31
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36350
Current Approval Amount:
36350
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
36579.57

Date of last update: 29 Mar 2025

Sources: New York Secretary of State