Search icon

MIN AUNG WONG MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MIN AUNG WONG MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Apr 2007 (18 years ago)
Entity Number: 3506760
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5423 7TH AVE.,, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 917-563-1002

Phone +1 718-871-8885

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5423 7TH AVE.,, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
MIN AUNG WONG Chief Executive Officer 5423 7TH AVE.,, BROOKLYN, NY, United States, 11220

National Provider Identifier

NPI Number:
1356518609
Certification Date:
2025-05-03

Authorized Person:

Name:
MIN AUNG WONG
Role:
MD
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7188718883

Form 5500 Series

Employer Identification Number (EIN):
208925507
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 5423 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2025-05-07 2025-05-07 Address 5423 7TH AVE.,, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-03-13 2025-05-07 Address 5423 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 5423 7TH AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-03-13 2024-03-13 Address 5423 7TH AVE.,, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507004435 2025-05-07 BIENNIAL STATEMENT 2025-05-07
240313002068 2024-03-13 BIENNIAL STATEMENT 2024-03-13
221229002152 2022-12-29 BIENNIAL STATEMENT 2021-04-01
110419002753 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090416002133 2009-04-16 BIENNIAL STATEMENT 2009-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
154500.00
Total Face Value Of Loan:
154500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154500
Current Approval Amount:
154500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
156564.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State