Search icon

CHINATOWN COMMUNITY MEDICAL P.C.

Company Details

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

DOS Process Agent

Name Role Address
CHINATOWN COMMUNITY MEDICAL P.C. DOS Process Agent 128 Mott Street, Suite 206, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
YIN SUN Chief Executive Officer 128 MOTT STREET, SUITE 206, NEW YORK, NY, United States, 10013

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ste 206, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20956.71
Forgiveness Paid Date 2021-03-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State