Search icon

CHINATOWN KIDNEY CARE PLLC

Company Details

Name: CHINATOWN KIDNEY CARE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2004 (20 years ago)
Entity Number: 3120360
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE STREET, SUITE 703, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 718-886-6882

Phone +1 718-576-6678

Phone +1 212-966-0808

Phone +1 718-373-0698

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHINATOWN KIDNEY CARE PLLC PROFIT SHARING 401K PLAN 2023 201837483 2024-10-14 CHINATOWN KIDNEY CARE PLLC 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 2129660808
Plan sponsor’s address 139 CENTRE STREET #703, NEW YORK, NY, 10013
DR. WEIYUE SUN RETIREMENT PLAN 2022 201837483 2024-10-14 CHINATOWN KIDNEY CARE PLLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-31
Business code 621111
Sponsor’s telephone number 2129660808
Plan sponsor’s address 139 CENTRE STREET #703, NEW YORK, NY, 10013
CHINATOWN KIDNEY CARE PLLC PROFIT SHARING 401K PLAN 2022 201837483 2023-10-16 CHINATOWN KIDNEY CARE PLLC 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 2129660808
Plan sponsor’s address 139 CENTRE STREET #703, NEW YORK, NY, 10013
CHINATOWN KIDNEY CARE PLLC PROFIT SHARING 401K PLAN 2021 201837483 2022-10-10 CHINATOWN KIDNEY CARE PLLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 2129660808
Plan sponsor’s address 139 CENTRE STREET #703, NEW YORK, NY, 10013
DR. WEIYUE SUN RETIREMENT PLAN 2021 201837483 2023-10-16 CHINATOWN KIDNEY CARE PLLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-31
Business code 621111
Sponsor’s telephone number 2129660808
Plan sponsor’s address 139 CENTRE STREET #703, NEW YORK, NY, 10013
CHINATOWN KIDNEY CARE PLLC PROFIT SHARING 401K PLAN 2020 201837483 2021-10-14 CHINATOWN KIDNEY CARE PLLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 2129660808
Plan sponsor’s address 139 CENTRE STREET #703, NEW YORK, NY, 10013
DR. WEIYUE SUN RETIREMENT PLAN 2020 201837483 2022-10-10 CHINATOWN KIDNEY CARE PLLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-31
Business code 621111
Sponsor’s telephone number 2129660808
Plan sponsor’s address 139 CENTRE STREET #703, NEW YORK, NY, 10013
CHINATOWN KIDNEY CARE PLLC PROFIT SHARING 401K PLAN 2019 201837483 2020-09-28 CHINATOWN KIDNEY CARE PLLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 2129660808
Plan sponsor’s address 139 CENTRE STREET #703, NEW YORK, NY, 10013
DR. WEIYUE SUN RETIREMENT PLAN 2019 201837483 2021-10-14 CHINATOWN KIDNEY CARE PLLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-31
Business code 621111
Sponsor’s telephone number 2129660808
Plan sponsor’s address 139 CENTRE STREET #703, NEW YORK, NY, 10013
CHINATOWN KIDNEY CARE PLLC PROFIT SHARING 401K PLAN 2018 201837483 2019-10-04 CHINATOWN KIDNEY CARE PLLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 2129660808
Plan sponsor’s address 139 CENTRE STREET #703, NEW YORK, NY, 10013

Agent

Name Role Address
WEI YUE SUN Agent 139 CENTRE STREET, SUITE 703, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 139 CENTRE STREET, SUITE 703, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2004-11-01 2010-05-26 Address 7618 18TH AVE., BROOKLYN, NY, 11214, USA (Type of address: Registered Agent)
2004-11-01 2010-05-26 Address 7618 18TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100526000526 2010-05-26 CERTIFICATE OF CHANGE 2010-05-26
090130002151 2009-01-30 BIENNIAL STATEMENT 2008-11-01
050127000925 2005-01-27 AFFIDAVIT OF PUBLICATION 2005-01-27
050127000937 2005-01-27 AFFIDAVIT OF PUBLICATION 2005-01-27
041101000043 2004-11-01 ARTICLES OF ORGANIZATION 2004-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1320907705 2020-05-01 0202 PPP 139 CENTRE ST STE 703, NEW YORK, NY, 10013
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126109.31
Forgiveness Paid Date 2021-03-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State