Search icon

XUESHU ZHANG PHYSICIAN, P.C.

Company Details

Name: XUESHU ZHANG PHYSICIAN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jan 2007 (18 years ago)
Entity Number: 3468471
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 133-47 SANFORD AVENUE, FLUSHING, NY, United States, 11363
Principal Address: 133-47 SANFORD AVE, FLUSHING, NY, United States, 11363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-47 SANFORD AVENUE, FLUSHING, NY, United States, 11363

Chief Executive Officer

Name Role Address
XUESHU ZHANG Chief Executive Officer 133-47 SANFORD AVE, FLUSHING, NY, United States, 11363

Filings

Filing Number Date Filed Type Effective Date
090203002793 2009-02-03 BIENNIAL STATEMENT 2009-01-01
070126000775 2007-01-26 CERTIFICATE OF INCORPORATION 2007-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1631137707 2020-05-01 0202 PPP 13347 SANFORD AVE, FLUSHING, NY, 11355
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83732
Loan Approval Amount (current) 83732
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, 11355-1000
Project Congressional District NY-06
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84557.13
Forgiveness Paid Date 2021-04-29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State