Search icon

CHRISTOPHER CHOW DPM, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRISTOPHER CHOW DPM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Jun 2007 (18 years ago)
Entity Number: 3529781
ZIP code: 10013
County: Richmond
Place of Formation: New York
Address: 202 CANAL STREET, SUITE 306, NEW YORK, NY, United States, 10013
Principal Address: 139 CENTRE ST, STE 702, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 646-338-0621

Phone +1 718-888-1836

Phone +1 212-226-6888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CLEDA CONSULTING INC DOS Process Agent 202 CANAL STREET, SUITE 306, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
CHRISTOPHER CHOW Chief Executive Officer 139 CENTRE ST, STE 702, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1548890759
Certification Date:
2020-01-16

Authorized Person:

Name:
CHRISTOPHER CHOW
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
2122268805

History

Start date End date Type Value
2009-12-10 2020-02-19 Address 110-35 72ND ROAD, SUITE 409, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2009-12-10 2020-02-19 Address 110-35 72ND ROAD, SUITE 409, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2009-12-10 2017-02-23 Address 110-35 72ND ROAD, SUITE 409, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2007-06-12 2009-12-10 Address 41 FORT PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220113003220 2022-01-13 BIENNIAL STATEMENT 2022-01-13
200219060236 2020-02-19 BIENNIAL STATEMENT 2019-06-01
190228060392 2019-02-28 BIENNIAL STATEMENT 2017-06-01
170223006030 2017-02-23 BIENNIAL STATEMENT 2015-06-01
110623002630 2011-06-23 BIENNIAL STATEMENT 2011-06-01

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$204,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$204,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$206,504.67
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $204,000
Jobs Reported:
13
Initial Approval Amount:
$183,395
Date Approved:
2021-02-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$183,395
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$185,504.04
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $183,390
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State