Search icon

BENJAMIN WU, M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BENJAMIN WU, M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jun 2004 (21 years ago)
Entity Number: 3063528
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 730 60TH ST, 1ST FL, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-484-3225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENJAMIN WU Chief Executive Officer 730 60TH ST, 1ST FL, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
BENJAMIN WU DOS Process Agent 730 60TH ST, 1ST FL, BROOKLYN, NY, United States, 11220

National Provider Identifier

NPI Number:
1316079817
Certification Date:
2024-06-05

Authorized Person:

Name:
DR. BENJAMIN WU
Role:
CHAIRMAN
Phone:

Taxonomy:

Selected Taxonomy:
251T00000X - PACE Provider Organization
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
201316412
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-12 2014-06-10 Address 823 60TH ST, 1ST FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2006-06-01 2014-06-10 Address 823 60TH ST, 1ST FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2006-06-01 2014-06-10 Address 823 60TH ST, 1ST FL, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2006-06-01 2012-07-12 Address 823 60TH ST, 1ST FL, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2004-06-08 2006-06-01 Address 6003 21ST AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140610006246 2014-06-10 BIENNIAL STATEMENT 2014-06-01
120712002302 2012-07-12 BIENNIAL STATEMENT 2012-06-01
100623002848 2010-06-23 BIENNIAL STATEMENT 2010-06-01
080708002665 2008-07-08 BIENNIAL STATEMENT 2008-06-01
060601002654 2006-06-01 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
102420.00
Total Face Value Of Loan:
102420.00
Date:
2020-05-04
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:
81585.00
Total Face Value Of Loan:
81585.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$81,585
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$82,488.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $81,585
Jobs Reported:
17
Initial Approval Amount:
$102,420
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$103,083.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $102,414
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