Search icon

CHINATOWN GLOBAL PEDIATRICS, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHINATOWN GLOBAL PEDIATRICS P.C. 401K PROFIT SHARING PLAN AND TRU 2023 208823966 2024-07-26 CHINATOWN GLOBAL PEDIATRICS P.C 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 2122741811
Plan sponsor’s address 139 CENTRE ST, SUITE 314, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing JANE WOO
CHINATOWN GLOBAL PEDIATRICS P.C. 401K PROFIT SHARING PLAN AND TRU 2022 208823966 2024-01-16 CHINATOWN GLOBAL PEDIATRICS P.C 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 6463617626
Plan sponsor’s address 139 CENTRE STREET, SUITE 314, BROOKLYN, NY, 11204

Signature of

Role Plan administrator
Date 2024-01-16
Name of individual signing JANE WOO
CHINATOWN GLOBAL PEDIATRICS P.C. 401K PROFIT SHARING PLAN AND TRU 2019 208823966 2021-01-27 CHINATOWN GLOBAL PEDIATRICS P.C 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 2122741811
Plan sponsor’s address 139 CENTRE ST 3RD FL, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2021-01-27
Name of individual signing JANE WOO
CHINATOWN GLOBAL PEDIATRICS P.C. 401K PROFIT SHARING PLAN AND TRU 2016 208823966 2019-07-12 CHINATOWN GLOBAL PEDIATRICS P.C 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 2122741811
Plan sponsor’s address 139 CENTRE ST 3RD FL, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing JANE WOO

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7292728509 2021-03-05 0202 PPS 139 Centre St Ste 314, New York, NY, 10013-4554
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217320
Loan Approval Amount (current) 217320
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4554
Project Congressional District NY-10
Number of Employees 13
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219568.05
Forgiveness Paid Date 2022-03-24
2404647701 2020-05-01 0202 PPP 139 Centre St Ste 314, New York, NY, 10013
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217320
Loan Approval Amount (current) 217320
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 21
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219431.99
Forgiveness Paid Date 2021-04-26

Date of last update: 28 Mar 2025

Sources: New York Secretary of State