Search icon

CHIXIN FANG MEDICAL P.C.

Company Details

Name: CHIXIN FANG MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Mar 2005 (20 years ago)
Entity Number: 3176993
ZIP code: 11220
County: Richmond
Place of Formation: New York
Address: 730 58 STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHIXIN FANG Chief Executive Officer 730 58TH ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 730 58 STREET, BROOKLYN, NY, United States, 11220

National Provider Identifier

NPI Number:
1174772818

Authorized Person:

Name:
MRS. CHIXIN FANG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
No
Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7184390788

History

Start date End date Type Value
2007-03-14 2011-03-22 Address 5803 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2007-03-14 2009-02-24 Address 5803 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2007-03-14 2009-02-24 Address 5803 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2005-03-15 2007-03-14 Address 95 SPARKILL AVENUE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170317006285 2017-03-17 BIENNIAL STATEMENT 2017-03-01
161017006425 2016-10-17 BIENNIAL STATEMENT 2015-03-01
110322002945 2011-03-22 BIENNIAL STATEMENT 2011-03-01
090224002673 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070314002461 2007-03-14 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
347725.00
Total Face Value Of Loan:
347725.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347725
Current Approval Amount:
347725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
311399.15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State