Search icon

DR. BOJUN CHEN'S MEDICAL REHAB. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DR. BOJUN CHEN'S MEDICAL REHAB. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Feb 2007 (18 years ago)
Entity Number: 3479172
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 132-37 41ST RD, RM 103, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132-37 41ST RD, RM 103, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
BOJUN CHEN Chief Executive Officer 17 CENTRAL COURT, CARLE PLACE, NY, United States, 11514

National Provider Identifier

NPI Number:
1801080189

Authorized Person:

Name:
BOJUN CHEN
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
208100000X - Physical Medicine & Rehabilitation Physician
Is Primary:
Yes

Contacts:

Fax:
7183217289

History

Start date End date Type Value
2025-06-18 2025-06-18 Address 17 CENTRAL COURT, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2023-10-25 2025-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2023-10-25 Address 17 CENTRAL COURT, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2023-10-25 2025-06-18 Address 17 CENTRAL COURT, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2023-10-25 2025-06-18 Address 132-37 41ST RD, RM 103, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250618001434 2025-06-18 BIENNIAL STATEMENT 2025-06-18
231025003175 2023-10-25 BIENNIAL STATEMENT 2023-02-01
130221002762 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110223002674 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090130003272 2009-01-30 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30200.00
Total Face Value Of Loan:
30200.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$36,657
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,919.44
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $36,652
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$30,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,464.72
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State