Search icon

BENJAMIN WU, M.D. P.C.

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

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
040608000806 2004-06-08 CERTIFICATE OF INCORPORATION 2004-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9974207310 2020-05-03 0202 PPP 730 60TH ST FL 1, BROOKLYN, NY, 11220-4220
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81585
Loan Approval Amount (current) 81585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-4220
Project Congressional District NY-10
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 82488.92
Forgiveness Paid Date 2021-06-17
1030728403 2021-01-31 0202 PPS 730 60th St Fl 1, Brooklyn, NY, 11220-4220
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102420
Loan Approval Amount (current) 102420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-4220
Project Congressional District NY-10
Number of Employees 17
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 103083.57
Forgiveness Paid Date 2021-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State