Search icon

CHINTA TONY CHIU, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHINTA TONY CHIU, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 2004 (21 years ago)
Entity Number: 3019836
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 133-60 41ST AVENUE 2ND FLOOR, FLUSHING, NY, United States, 11355
Principal Address: 133-60 41ST AVE, 2ND FL, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-886-1664

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-60 41ST AVENUE 2ND FLOOR, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
CHINTA TONY CHIU Chief Executive Officer 133-60 41ST AVE, 2ND FL, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1811036593

Authorized Person:

Name:
DR. CHINTA TONY CHIU
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7188861943

History

Start date End date Type Value
2025-07-06 2025-07-06 Address 136-33 37TH AVENUE, SUITE 6D, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-07-06 2025-07-06 Address 133-60 41ST AVE, 2ND FL, FLUSHING, NY, 11355, 3632, USA (Type of address: Chief Executive Officer)
2006-03-24 2025-07-06 Address 133-60 41ST AVE, 2ND FL, FLUSHING, NY, 11355, 3632, USA (Type of address: Chief Executive Officer)
2004-03-01 2025-07-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2004-03-01 2025-07-06 Address 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250706000112 2025-07-06 BIENNIAL STATEMENT 2025-07-06
140609002239 2014-06-09 BIENNIAL STATEMENT 2014-03-01
120416002328 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100406002647 2010-04-06 BIENNIAL STATEMENT 2010-03-01
080318002755 2008-03-18 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23700.00
Total Face Value Of Loan:
23700.00
Date:
2020-05-03
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:
23500.00
Total Face Value Of Loan:
23500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,648.02
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $23,500
Jobs Reported:
2
Initial Approval Amount:
$23,500
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$23,671.68
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $23,498

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State