Search icon

CHOI MEDICAL SERVICES PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHOI MEDICAL SERVICES PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Jul 2005 (20 years ago)
Entity Number: 3226092
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 38-34 PARSONS BLVD, #1D, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-762-1710

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 38-34 PARSONS BLVD, #1D, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1447464185
Certification Date:
2020-10-13

Authorized Person:

Name:
DR. ALEXANDER K. CHOI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7187621753

Form 5500 Series

Employer Identification Number (EIN):
203182320
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2009-07-16 2023-12-27 Address 38-34 PARSONS BLVD, #1D, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2005-07-01 2009-07-16 Address 143-51 ROOSEVELT AVE STE #1A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231227002476 2023-12-27 BIENNIAL STATEMENT 2023-12-27
130730002528 2013-07-30 BIENNIAL STATEMENT 2013-07-01
110726002005 2011-07-26 BIENNIAL STATEMENT 2011-07-01
090716002014 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070725002082 2007-07-25 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
108432.00
Total Face Value Of Loan:
108432.00
Date:
2020-06-26
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:
200000.00
Date:
2020-04-16
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:
96060.00
Total Face Value Of Loan:
96060.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96060
Current Approval Amount:
96060
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
97064.15
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108432
Current Approval Amount:
108432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109267.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State