Search icon

LITTLE TSINGTAO MEDICAL P.C.

Company Details

Name: LITTLE TSINGTAO MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Aug 2006 (19 years ago)
Entity Number: 3403231
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 13107 40th Rd Ste E17, FLUSHING, NY, United States, 11354
Principal Address: 7261 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-353-7626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JI-QING WEI Chief Executive Officer 7261 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
JI-QING WEI DOS Process Agent 13107 40th Rd Ste E17, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 7261 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2020-08-18 2024-08-06 Address P.O.BOX 521832, FLUSHING, NY, 11352, USA (Type of address: Service of Process)
2016-08-02 2024-08-06 Address 7261 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2014-08-07 2020-08-18 Address P.O.BOX 521832, FLUSHING, NY, 11352, USA (Type of address: Service of Process)
2010-08-11 2014-08-07 Address 72-61 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2008-07-28 2016-08-02 Address 133-38 41ST ROAD, SUITE 2Q, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2008-07-28 2010-08-11 Address 64-48 BOOTH STREET, APT 2D, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2008-07-28 2016-08-02 Address 133-38 41ST ROAD, SUITE 2Q, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2006-08-22 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-08-22 2008-07-28 Address 6448 BOOTH STREET, SUITE 2D, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806001455 2024-08-06 BIENNIAL STATEMENT 2024-08-06
221031002121 2022-10-31 BIENNIAL STATEMENT 2022-08-01
200818060209 2020-08-18 BIENNIAL STATEMENT 2020-08-01
180814006030 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160802006841 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140807006075 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120905002093 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100811002173 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080728002582 2008-07-28 BIENNIAL STATEMENT 2008-08-01
060822000086 2006-08-22 CERTIFICATE OF INCORPORATION 2006-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1047698403 2021-01-31 0202 PPS 13107 40th Rd Ste E17, Flushing, NY, 11354-5208
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29722
Loan Approval Amount (current) 29722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5208
Project Congressional District NY-06
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29939.65
Forgiveness Paid Date 2021-11-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State