Name: | CHINATOWN COMMUNITY MEDICAL P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 11 Apr 2005 (20 years ago) |
Entity Number: | 3189577 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 128 Mott Street, Suite 206, NEW YORK, NY, United States, 10013 |
Contact Details
Phone +1 212-680-0528
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHINATOWN COMMUNITY MEDICAL P.C. | DOS Process Agent | 128 Mott Street, Suite 206, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
YIN SUN | Chief Executive Officer | 128 MOTT STREET, SUITE 206, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-05 | 2025-04-05 | Address | 123 LAFAYETTE ST STE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-04-05 | 2025-04-05 | Address | 128 MOTT STREET, SUITE 206, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-01-27 | 2025-04-05 | Address | 128 MOTT STREET, SUITE 206, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-01-27 | 2024-01-27 | Address | 128 MOTT STREET, SUITE 206, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-01-27 | 2024-01-27 | Address | 123 LAFAYETTE ST STE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-01-27 | 2025-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-27 | 2025-04-05 | Address | 123 LAFAYETTE ST STE 501, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-01-27 | 2025-04-05 | Address | 128 Mott Street, Suite 206, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2022-11-01 | 2024-01-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2007-04-06 | 2024-01-27 | Address | 123 LAFAYETTE STREET SUITE 501, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250405000027 | 2025-04-05 | BIENNIAL STATEMENT | 2025-04-05 |
240127000651 | 2024-01-27 | BIENNIAL STATEMENT | 2024-01-27 |
090624002624 | 2009-06-24 | BIENNIAL STATEMENT | 2009-04-01 |
070406003226 | 2007-04-06 | BIENNIAL STATEMENT | 2007-04-01 |
051011001053 | 2005-10-11 | CERTIFICATE OF CHANGE | 2005-10-11 |
050411001039 | 2005-04-11 | CERTIFICATE OF INCORPORATION | 2005-04-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6597017900 | 2020-06-16 | 0202 | PPP | 128 Mott Street, Ste 206, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State