Search icon

NEW STAR MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW STAR MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Aug 2007 (18 years ago)
Entity Number: 3559796
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 435 85TH ST, 1ST FL, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-830-8886

Phone +1 718-836-8886

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUI ER TENG Chief Executive Officer 435 85TH ST, 1ST FL, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 435 85TH ST, 1ST FL, BROOKLYN, NY, United States, 11209

National Provider Identifier

NPI Number:
1851580492

Authorized Person:

Name:
DR. RUI ER TENG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
260790237
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-21 2013-08-21 Address 580 BAY RIDGE AVE, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2009-08-21 2013-08-21 Address 580 BAY RIDGE AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2007-08-23 2013-08-21 Address 580 BAY RIDGE AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130821002118 2013-08-21 BIENNIAL STATEMENT 2013-08-01
110812003349 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090821002287 2009-08-21 BIENNIAL STATEMENT 2009-08-01
070823000420 2007-08-23 CERTIFICATE OF INCORPORATION 2007-08-23

USAspending Awards / Financial Assistance

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:
109605.00
Total Face Value Of Loan:
109605.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$109,605
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,598.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $84,105
Utilities: $500
Rent: $21,000
Healthcare: $4000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State