Search icon

HAN SHIK LEE, M.D., P.C.

Company Details

Name: HAN SHIK LEE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 May 2004 (21 years ago)
Entity Number: 3058052
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 140-21 32ND AVE. SUITE C1, FLUSHING, NY, United States, 11354
Principal Address: 134 THE DELL, ALBERTSON, NY, United States, 11507

Contact Details

Phone +1 718-224-1600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140-21 32ND AVE. SUITE C1, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
HAN SHIK LEE MD Chief Executive Officer 140-21 32ND AVE. SUITE C1, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-09-18 2024-09-18 Address 140-21 32ND AVE. SUITE C1, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2012-05-15 2024-09-18 Address 140-21 32ND AVE. SUITE C1, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2012-05-09 2024-09-18 Address 140-21 32ND AVE. SUITE C1, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-05-12 2012-05-15 Address 43 24 220TH PLACE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2006-05-18 2011-05-12 Address 43 24 220TH PLACE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2006-05-18 2012-05-15 Address 43 24 220TH PLACE, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2004-05-25 2024-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-05-25 2012-05-09 Address 43-24 220TH PLACE, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918001266 2024-09-18 BIENNIAL STATEMENT 2024-09-18
200504061876 2020-05-04 BIENNIAL STATEMENT 2020-05-01
160516006120 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140501006874 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120515006370 2012-05-15 BIENNIAL STATEMENT 2012-05-01
120509000061 2012-05-09 CERTIFICATE OF CHANGE 2012-05-09
110512002116 2011-05-12 BIENNIAL STATEMENT 2010-05-01
080529002749 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060518002243 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040525000755 2004-05-25 CERTIFICATE OF INCORPORATION 2004-05-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4286485009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient HAN SHIK LEE M.D. P.C.
Recipient Name Raw HAN SHIK LEE M.D. P.C.
Recipient Address 43-24 220TH PLACE., BAYSIDE, QUEENS, NEW YORK, 11361-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2076037205 2020-04-15 0202 PPP 140 21 32ND AVE, FLUSHING, NY, 11354-2613
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213700
Loan Approval Amount (current) 213700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-2613
Project Congressional District NY-06
Number of Employees 21
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 215195.9
Forgiveness Paid Date 2020-12-31
3479058304 2021-01-22 0202 PPS 14021 32nd Ave Ste C1, Flushing, NY, 11354-2645
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213700
Loan Approval Amount (current) 213700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-2645
Project Congressional District NY-06
Number of Employees 21
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 215807.32
Forgiveness Paid Date 2022-01-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State