Search icon

DR. FU REHABILITATION MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DR. FU REHABILITATION MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Nov 2005 (20 years ago)
Entity Number: 3285768
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-25 KISSENA BLVD, APT 6MM, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 347-732-4297

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HONG WEI ZHANG Chief Executive Officer 41-25 KISSENA BLVD, APT 6MM, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
HONG WEI ZHANG DOS Process Agent 41-25 KISSENA BLVD, APT 6MM, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1447673603

Authorized Person:

Name:
DR. HONGWEI ZHANG
Role:
ATTENDING PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3477324299

History

Start date End date Type Value
2023-11-06 2023-11-06 Address 41-25 KISSENA BLVD, APT 6MM, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-11-06 Address 41-25 KISSENA BLVD, APT 6MM, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-27 2023-10-27 Address 41-25 KISSENA BLVD, APT 6MM, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-10-27 2023-11-06 Address 41-25 KISSENA BLVD, APT 6MM, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231106001823 2023-11-06 BIENNIAL STATEMENT 2023-11-01
231027001090 2023-10-27 BIENNIAL STATEMENT 2021-11-01
111116002048 2011-11-16 BIENNIAL STATEMENT 2011-11-01
091130002311 2009-11-30 BIENNIAL STATEMENT 2009-11-01
051128000777 2005-11-28 CERTIFICATE OF INCORPORATION 2005-11-28

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$172,400
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$173,515.81
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $172,395
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$172,400
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$173,755.26
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $172,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State