Search icon

MARK DAH-JEN LEE SURGERY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARK DAH-JEN LEE SURGERY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 May 2004 (21 years ago)
Entity Number: 3049977
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 85 BOWERY ST, 5TH FL, NEW YORK, NY, United States, 10013
Principal Address: 191 MELHORN RD, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUCY LEE Chief Executive Officer 191 MELHORN RD, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 BOWERY ST, 5TH FL, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1841462413

Authorized Person:

Name:
DR. MARK DAH JEN LEE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2123430393

Form 5500 Series

Employer Identification Number (EIN):
043792542
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2004-05-06 2010-05-24 Address 185 CANAL STREET 6TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190731002032 2019-07-31 BIENNIAL STATEMENT 2018-05-01
100524002644 2010-05-24 BIENNIAL STATEMENT 2010-05-01
080519002920 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060516004092 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040506000530 2004-05-06 CERTIFICATE OF INCORPORATION 2004-05-06

USAspending Awards / Financial Assistance

Date:
2021-03-04
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:
35447.00
Total Face Value Of Loan:
35447.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$81,900
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,382.3
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $77,900
Refinance EIDL: $4,000
Jobs Reported:
4
Initial Approval Amount:
$35,447
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,646.74
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,441
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State