Search icon

ZOE LIU MEDICAL OFFICE P.C.

Company Details

Name: ZOE LIU MEDICAL OFFICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Oct 2005 (20 years ago)
Entity Number: 3267307
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 39 EAST BROADWAY, #306, NEW YORK, NY, United States, 10002
Principal Address: 39 E BROADWAY, 306, STATEN ISLAND, NY, United States, 10302

Contact Details

Phone +1 718-686-0400

Phone +1 212-966-2699

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZOE LIU MEDICAL OFFICE P.C. PROFIT SHARING PLAN 2023 203621997 2024-10-08 ZOE LIU MEDICAL OFFICE P.C. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 6462449547
Plan sponsor’s address 98 EAST BROADWAY, 4 FL., NEW YORK, NY, 10002
ZOE LIU MEDICAL OFFICE P.C. DEFINED BENEFIT PENSION PLAN 2022 203621997 2024-10-08 ZOE LIU MEDICAL OFFICE P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 6462449547
Plan sponsor’s address 98 EAST BROADWAY, 4 FL., NEW YORK, NY, 10002
ZOE LIU MEDICAL OFFICE P.C. PROFIT SHARING PLAN 2022 203621997 2023-10-13 ZOE LIU MEDICAL OFFICE P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 6462449547
Plan sponsor’s address 98 EAST BROADWAY, 4 FL., NEW YORK, NY, 10002
ZOE LIU MEDICAL OFFICE P.C. DEFINED BENEFIT PENSION PLAN 2021 203621997 2023-10-13 ZOE LIU MEDICAL OFFICE P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 6462449547
Plan sponsor’s address 98 EAST BROADWAY, 4 FL., NEW YORK, NY, 10002
ZOE LIU MEDICAL OFFICE P.C. PROFIT SHARING PLAN 2021 203621997 2022-07-18 ZOE LIU MEDICAL OFFICE P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 6462449547
Plan sponsor’s address 98 EAST BROADWAY, 4 FL., NEW YORK, NY, 10002
ZOE LIU MEDICAL OFFICE P.C. PROFIT SHARING PLAN 2020 203621997 2021-06-03 ZOE LIU MEDICAL OFFICE P.C. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 621111
Sponsor’s telephone number 6462449547
Plan sponsor’s address 98 EAST BROADWAY, 4 FL., NEW YORK, NY, 10002
ZOE LIU MEDICAL OFFICE P.C. DEFINED BENEFIT PENSION PLAN 2020 203621997 2022-07-18 ZOE LIU MEDICAL OFFICE P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 6462449547
Plan sponsor’s address 98 EAST BROADWAY, 4 FL., NEW YORK, NY, 10002
ZOE LIU MEDICAL OFFICE P.C. DEFINED BENEFIT PENSION PLAN 2019 203621997 2021-06-03 ZOE LIU MEDICAL OFFICE P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 621111
Sponsor’s telephone number 6462449547
Plan sponsor’s address 98 EAST BROADWAY, 4 FL., NEW YORK, NY, 10002

Chief Executive Officer

Name Role Address
ZOE CHUN LIU Chief Executive Officer 39 E BRODWAY, 306, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 EAST BROADWAY, #306, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2005-10-12 2010-11-18 Address 75 WOODLAWN AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
101118000458 2010-11-18 CERTIFICATE OF CHANGE 2010-11-18
071029002574 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051012000061 2005-10-12 CERTIFICATE OF INCORPORATION 2005-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6699708805 2021-04-20 0202 PPS 98 E Broadway Fl 4, New York, NY, 10002-7015
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127645
Loan Approval Amount (current) 127645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-7015
Project Congressional District NY-10
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128378.18
Forgiveness Paid Date 2021-11-19
2488147700 2020-05-01 0202 PPP 98 E BROADWAY FL 4, NEW YORK, NY, 10002
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125000
Loan Approval Amount (current) 125000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126190.97
Forgiveness Paid Date 2021-04-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State