Search icon

ZHU-PING ZHOU, M.D., P.C.

Company Details

Name: ZHU-PING ZHOU, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jun 2004 (21 years ago)
Entity Number: 3071187
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-20 ROOSEVELT AVE, 6K, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-20 ROOSEVELT AVE, 6K, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
ZHU-PING XHOU MD Chief Executive Officer 136-20 38TH AVE, 6K, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2006-06-14 2008-12-04 Address 136-21 ROOSEVELT AVE, STE 210, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2006-06-14 2008-12-04 Address 136-21 ROOSEVELT AVE, STE 210, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2006-06-14 2008-12-04 Address 136-21 ROOSEVELT AVE, STE 210, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-06-25 2006-06-14 Address 12 STUART DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100707002217 2010-07-07 BIENNIAL STATEMENT 2010-06-01
081204003185 2008-12-04 BIENNIAL STATEMENT 2008-06-01
060614002420 2006-06-14 BIENNIAL STATEMENT 2006-06-01
040625000810 2004-06-25 CERTIFICATE OF INCORPORATION 2004-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9423018301 2021-01-30 0202 PPS 13620 38th Ave Ste 6K, Flushing, NY, 11354-4263
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) 148757
Loan Approval Amount (current) 148757
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 Flushing, QUEENS, NY, 11354-4263
Project Congressional District NY-06
Number of Employees 13
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 Unanswered
Forgiveness Amount 149830.12
Forgiveness Paid Date 2021-10-26
1370137708 2020-05-01 0202 PPP 136-20 38TH AVENUE, SUITE 6K, FLUSHING, NY, 11354
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150912
Loan Approval Amount (current) 150912
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 FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 152115.69
Forgiveness Paid Date 2021-02-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State