Search icon

KOREAN AMERICAN PHYSICIANS IPA, INC.

Company Details

Name: KOREAN AMERICAN PHYSICIANS IPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2007 (18 years ago)
Entity Number: 3473290
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 14218 38TH AVE, SUITE 1B, FLUSHING, NY, United States, 11354
Principal Address: 142-18 38TH AVE #1B, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O YUNHEE CHUNG, MD DOS Process Agent 14218 38TH AVE, SUITE 1B, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
YUNHEE C HUNG Chief Executive Officer 142-18 38TH AVE #1B, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 142-18 38TH AVE #1B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-10-12 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-12 2025-02-10 Address 14218 38TH AVE, SUITE 1B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2023-10-12 2023-10-12 Address 142-18 38TH AVE #1B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-10-12 2025-02-10 Address 142-18 38TH AVE #1B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2020-11-19 2023-10-12 Address 14218 38TH AVE, SUITE 1B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-03-15 2020-11-19 Address 142-18 38TH AVENUE, 1B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2009-02-10 2023-10-12 Address 142-18 38TH AVE #1B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-02-06 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-06 2011-03-15 Address 142-18 38TH AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210003856 2025-02-10 BIENNIAL STATEMENT 2025-02-10
231012003332 2023-10-12 BIENNIAL STATEMENT 2023-02-01
201119060352 2020-11-19 BIENNIAL STATEMENT 2019-02-01
130417002023 2013-04-17 BIENNIAL STATEMENT 2013-02-01
110315003147 2011-03-15 BIENNIAL STATEMENT 2011-02-01
090210002950 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070206000721 2007-02-06 CERTIFICATE OF INCORPORATION 2007-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6337527403 2020-05-14 0202 PPP 142-18 38th Avenue Suite 1B, FLUSHING, NY, 11354
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48258
Loan Approval Amount (current) 48258
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 5
NAICS code 621112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48826.37
Forgiveness Paid Date 2021-07-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State