Search icon

CHANG S. YU, MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHANG S. YU, MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Aug 2005 (20 years ago)
Entity Number: 3249877
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 1 HILLCREST LANE, WOODBURY, NY, United States, 11797

Contact Details

Phone +1 516-749-0977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHANG YU DOS Process Agent 1 HILLCREST LANE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
CHANG YU Chief Executive Officer 1 HILLCREST LANE, WOODBURY, NY, United States, 11797

National Provider Identifier

NPI Number:
1073704508

Authorized Person:

Name:
DR. CHANG S YU
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
Yes

Contacts:

Fax:
5169324328

Form 5500 Series

Employer Identification Number (EIN):
203412150
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2013-08-21 2017-08-14 Address 32 MARIAN LANE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2013-08-21 2017-08-14 Address 32 MARIAN LANE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)
2013-08-21 2017-08-14 Address 32 MARIAN LN, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2007-09-11 2013-08-21 Address 32 MARIAM LANE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2007-09-11 2013-08-21 Address 32 MARIAM LANE, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190820060026 2019-08-20 BIENNIAL STATEMENT 2019-08-01
170814006275 2017-08-14 BIENNIAL STATEMENT 2017-08-01
130821006216 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110831002875 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090730002236 2009-07-30 BIENNIAL STATEMENT 2009-08-01

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$56,200
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,585.59
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $56,197
Jobs Reported:
3
Initial Approval Amount:
$44,200
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,480.86
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $44,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State