Search icon

CKC MEDICAL OFFICE P.C.

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

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)
2007-10-26 2011-10-27 Address 2 MOTT ST, STE 307, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2007-10-26 2011-10-27 Address 2 MOTT ST, STE 307, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2005-10-18 2011-10-27 Address 2 MOTT STREET STE 307, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2005-10-18 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
071026002567 2007-10-26 BIENNIAL STATEMENT 2007-10-01
051018000197 2005-10-18 CERTIFICATE OF INCORPORATION 2005-10-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8673328309 2021-01-29 0202 PPS 2 Mott St Rm 305, New York, NY, 10013-5097
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113832
Loan Approval Amount (current) 113832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10013-5097
Project Congressional District NY-10
Number of Employees 10
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114878.62
Forgiveness Paid Date 2022-01-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State