Search icon

KATHERINE F. ZENG, M.D., P.C.

Company Details

Name: KATHERINE F. ZENG, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Sep 2006 (19 years ago)
Entity Number: 3416939
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 133-47 SANFORD AVE.,, SUITE 1H, FLUSHING, NY, United States, 11355
Principal Address: 133-47 SANFORD AVE, STE 1H, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHERINE F ZENG Chief Executive Officer 133-47 SANFORD AVE, STE 1H, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
KATHERINE F. ZENG, M.D., P.C. DOS Process Agent 133-47 SANFORD AVE.,, SUITE 1H, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2018-09-04 2020-09-03 Address 133-47 SANFORD AVE., 1H, 1H, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2008-08-25 2018-09-04 Address 133-47 SANFORD AVE, STE 1H, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2006-09-26 2008-08-25 Address 133-47 STANFORD AVENUE #1H, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060378 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904008600 2018-09-04 BIENNIAL STATEMENT 2018-09-01
141215006873 2014-12-15 BIENNIAL STATEMENT 2014-09-01
131031006219 2013-10-31 BIENNIAL STATEMENT 2012-09-01
080825002549 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060926000276 2006-09-26 CERTIFICATE OF INCORPORATION 2006-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2313418300 2021-01-20 0202 PPS 13347 Sanford Ave, Flushing, NY, 11355-5800
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90807
Loan Approval Amount (current) 90807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 527106
Servicing Lender Name Loyal Trust Bank
Servicing Lender Address 11675 Medlock Bridge Rd, JOHNS CREEK, GA, 30097-1565
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-5800
Project Congressional District NY-06
Number of Employees 6
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 527106
Originating Lender Name Loyal Trust Bank
Originating Lender Address JOHNS CREEK, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 91387.16
Forgiveness Paid Date 2021-09-08
6689877102 2020-04-14 0202 PPP 133-47 Sanford Avenue, FLUSHING, NY, 11355-5800
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80937
Loan Approval Amount (current) 80937
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, 11355-5800
Project Congressional District NY-06
Number of Employees 7
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 81518.67
Forgiveness Paid Date 2021-01-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State