Search icon

JIANJUN LI GI MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JIANJUN LI GI MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Oct 2005 (20 years ago)
Entity Number: 3274658
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 730 58TH STREET, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-372-0888

Phone +1 718-567-8808

Phone +1 212-219-8878

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 730 58TH STREET, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
JIAN JUN LI Chief Executive Officer 730 58TH STREET, BROOKLYN, NY, United States, 11220

National Provider Identifier

NPI Number:
1538340203

Authorized Person:

Name:
WINNIE CHAN
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
174400000X - Specialist
Is Primary:
No

Contacts:

Fax:
7185678820

Form 5500 Series

Employer Identification Number (EIN):
203723008
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2010-01-04 2016-11-18 Address 5803 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2010-01-04 2016-11-18 Address 5803 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2005-10-28 2010-10-01 Address 5803 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161118002038 2016-11-18 BIENNIAL STATEMENT 2015-10-01
121120002046 2012-11-20 BIENNIAL STATEMENT 2011-10-01
101001000430 2010-10-01 CERTIFICATE OF CHANGE 2010-10-01
100104002460 2010-01-04 BIENNIAL STATEMENT 2009-10-01
051028000706 2005-10-28 CERTIFICATE OF INCORPORATION 2005-10-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
1079567.00
Total Face Value Of Loan:
1079567.00

Paycheck Protection Program

Jobs Reported:
51
Initial Approval Amount:
$1,079,567
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,079,567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,091,851.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $847,815
Utilities: $14,252
Rent: $137,500
Healthcare: $80000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State