Search icon

CHINATOWN GLOBAL PEDIATRICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHINATOWN GLOBAL PEDIATRICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Apr 2007 (18 years ago)
Entity Number: 3499649
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE STREET, SUITE 314, 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
THE CORPORATION DOS Process Agent 139 CENTRE STREET, SUITE 314, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
YICK MOON LEE Chief Executive Officer 139 CENTRE STREET, SUITE 314, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1770880924

Authorized Person:

Name:
MS. JANE S. WOO
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
208000000X - Pediatrics Physician
Is Primary:
Yes

Contacts:

Fax:
2122748457

Form 5500 Series

Employer Identification Number (EIN):
208823966
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-14 2011-05-02 Address 80 BOWERY, STE 303, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-04-14 2011-05-02 Address 80 BOWERY, SUITE 303, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2007-04-05 2011-05-02 Address 80 BOWERY SUITE 303, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130730002319 2013-07-30 BIENNIAL STATEMENT 2013-04-01
110502002991 2011-05-02 BIENNIAL STATEMENT 2011-04-01
090414002358 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070405000235 2007-04-05 CERTIFICATE OF INCORPORATION 2007-04-05

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
217320.00
Total Face Value Of Loan:
217320.00
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:
217320.00
Total Face Value Of Loan:
217320.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217320
Current Approval Amount:
217320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
219568.05
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217320
Current Approval Amount:
217320
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
219431.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State