Search icon

WEIMIN QU M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WEIMIN QU M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jul 2007 (18 years ago)
Entity Number: 3546993
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 133-29 41ST ROAD, #2A, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-888-0021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WEIMIN QU MD Chief Executive Officer 133-29 41ST ROAD, #2A, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-29 41ST ROAD, #2A, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1750565792

Authorized Person:

Name:
DR. WEIMIN QU
Role:
ATTENDING PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
7188887869

Form 5500 Series

Employer Identification Number (EIN):
260659613
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2009-07-27 2011-07-28 Address 142-10B ROOSEVELT AVE, 24, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2009-07-27 2011-07-28 Address 142-10B ROOSEVELT AVE, 24, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2007-07-24 2011-07-28 Address 142-10 ROOSEVELT AVE #24, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170714006062 2017-07-14 BIENNIAL STATEMENT 2017-07-01
160613006804 2016-06-13 BIENNIAL STATEMENT 2015-07-01
110728002796 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090727002042 2009-07-27 BIENNIAL STATEMENT 2009-07-01
070724000358 2007-07-24 CERTIFICATE OF INCORPORATION 2007-07-24

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$111,000
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$111,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,805.71
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $111,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State