Search icon

WEI LIAO, M.D., P.C.

Company Details

Name: WEI LIAO, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Apr 2005 (20 years ago)
Entity Number: 3188881
ZIP code: 11022
County: Nassau
Place of Formation: New York
Address: 130 HILLPARK AVENUE, GREAT NECK, NY, United States, 11021
Address: PO Box 220172, GREAT NECK, NY, United States, 11022

Contact Details

Phone +1 718-888-9393

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW P BELL, ESQ DOS Process Agent PO Box 220172, GREAT NECK, NY, United States, 11022

Chief Executive Officer

Name Role Address
WEI LIAO Chief Executive Officer 130 HILLPARK AVENUE, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1356775100

Authorized Person:

Name:
DR. WEI LIAO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
3474381663

Form 5500 Series

Employer Identification Number (EIN):
202724350
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 131-07 40TH ROAD, SUITE E23, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 130 HILLPARK AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-13 2025-04-01 Address 130 HILLPARK AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-11-13 2024-11-13 Address 130 HILLPARK AVENUE, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401046642 2025-04-01 BIENNIAL STATEMENT 2025-04-01
241113003677 2024-11-13 BIENNIAL STATEMENT 2024-11-13
150402006730 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130408006208 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110510002607 2011-05-10 BIENNIAL STATEMENT 2011-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
105232.00
Total Face Value Of Loan:
105232.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
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:
88406.00
Total Face Value Of Loan:
0.00
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:
105543.00
Total Face Value Of Loan:
105543.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105232
Current Approval Amount:
105232
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
105862.22
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105543
Current Approval Amount:
105543
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
106448.03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State