Search icon

HEALTHWELL MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTHWELL MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 19 Oct 2004 (21 years ago)
Date of dissolution: 10 Dec 2021
Entity Number: 3115448
ZIP code: 11427
County: Queens
Place of Formation: New York
Address: 85-33 BELL BLVD, HOLLIS HILLS, NY, United States, 11427

Contact Details

Phone +1 718-886-1080

Phone +1 718-205-5616

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FEI WANG Chief Executive Officer 85-33 BELL BLVD, HOLLIS HILLS, NY, United States, 11427

DOS Process Agent

Name Role Address
HEALTHWELL MEDICAL, P.C. DOS Process Agent 85-33 BELL BLVD, HOLLIS HILLS, NY, United States, 11427

National Provider Identifier

NPI Number:
1043466477

Authorized Person:

Name:
DR. FEI WANG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7188861081

Form 5500 Series

Employer Identification Number (EIN):
201781499
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2020-10-02 2022-05-28 Address 85-33 BELL BLVD, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process)
2015-06-26 2020-10-02 Address 85-33 BELL BLVD, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process)
2015-06-26 2022-05-28 Address 85-33 BELL BLVD, HOLLIS HILLS, NY, 11427, USA (Type of address: Chief Executive Officer)
2006-10-16 2015-06-26 Address 65-26 183RD STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office)
2006-10-16 2015-06-26 Address 65-26 183RD STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220528000838 2021-12-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-10
201002061100 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181004007376 2018-10-04 BIENNIAL STATEMENT 2018-10-01
150626006082 2015-06-26 BIENNIAL STATEMENT 2014-10-01
121015006585 2012-10-15 BIENNIAL STATEMENT 2012-10-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$58,100
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,450.21
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $58,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State