Search icon

CKC MEDICAL OFFICE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CKC MEDICAL OFFICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 18 Oct 2005 (20 years ago)
Date of dissolution: 17 Jan 2024
Entity Number: 3269772
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 2 MOTT ST, STE 305, NEW YORK, NY, United States, 10013
Address: 2 MOTT STREET STE 305, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 718-676-0269

Phone +1 212-791-6968

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUN-KIT CHAN Chief Executive Officer 2 MOTT ST, STE 305, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
CHUN-KIT CHAN DOS Process Agent 2 MOTT STREET STE 305, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1770637522

Authorized Person:

Name:
DR. CHUN-KIT CHAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2127916983

History

Start date End date Type Value
2023-05-16 2024-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-25 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-22 2022-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-10-27 2024-03-07 Address 2 MOTT ST, STE 305, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-10-27 2024-03-07 Address 2 MOTT STREET STE 305, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307001937 2024-01-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-17
191003061124 2019-10-03 BIENNIAL STATEMENT 2019-10-01
170905008024 2017-09-05 BIENNIAL STATEMENT 2015-10-01
111027002878 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091019002397 2009-10-19 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
113832.00
Total Face Value Of Loan:
113832.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
113832
Current Approval Amount:
113832
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
114878.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State