Search icon

CHINATOWN GENERAL SURGERY/STEVEN WONG, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHINATOWN GENERAL SURGERY/STEVEN WONG, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Aug 2006 (19 years ago)
Entity Number: 3401306
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE ST, 512, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN WONG MD DOS Process Agent 139 CENTRE ST, 512, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
STEVEN WONG MD Chief Executive Officer 139 CENTRE ST, 512, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1225240419

Authorized Person:

Name:
DR. STEVEN WONG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208600000X - Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2122265029

Form 5500 Series

Employer Identification Number (EIN):
208626778
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2008-08-07 2010-08-24 Address 254 CANAL ST STE 3005, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2008-08-07 2010-08-24 Address 254 CANAL ST STE 3005, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2006-08-16 2010-08-24 Address 254 CANAL STREET, STE 3005, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120822006153 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100824002144 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080807003272 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060816000508 2006-08-16 CERTIFICATE OF INCORPORATION 2006-08-16

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
185400.00
Total Face Value Of Loan:
185400.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$145,000
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,954.58
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $144,995
Utilities: $1
Jobs Reported:
12
Initial Approval Amount:
$185,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$186,610.25
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $185,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State