Search icon

COMPREHENSIVE NEUROLOGICAL SERVICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COMPREHENSIVE NEUROLOGICAL SERVICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jan 2007 (19 years ago)
Entity Number: 3462564
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 13-17 ELIZABETH ST, STE 705, NEW YORK, NY, United States, 10013
Address: 13-17 ELIZABETH ST, SUITE 705, 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
COMPREHENSIVE NEUROLOGICAL SERVICES, P.C. DOS Process Agent 13-17 ELIZABETH ST, SUITE 705, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
XISHAN ZHANG, M.D. Chief Executive Officer 13-17 ELIZABETH ST, STE 705, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1720298540

Authorized Person:

Name:
XISHAN ZHANG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2011-05-20 2019-03-08 Address 210 CANAL ST, STE 410, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-05-20 2019-03-08 Address 210 CANAL ST, STE 410, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-06-21 2019-03-08 Address 210 CANAL ST, SUITE 410, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-01-16 2007-06-21 Address 21 SOUTH END AVENUE, NEW YORK, NY, 10280, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190308060186 2019-03-08 BIENNIAL STATEMENT 2019-01-01
150122006283 2015-01-22 BIENNIAL STATEMENT 2015-01-01
110520002822 2011-05-20 BIENNIAL STATEMENT 2011-01-01
071120000030 2007-11-20 CERTIFICATE OF AMENDMENT 2007-11-20
070621000187 2007-06-21 CERTIFICATE OF CHANGE 2007-06-21

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$31,292
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,292
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,841.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,027
Utilities: $631
Mortgage Interest: $0
Rent: $7,430
Refinance EIDL: $0
Healthcare: $3204
Debt Interest: $0
Jobs Reported:
3
Initial Approval Amount:
$31,292
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,292
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,709.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,287
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State