Search icon

GARY CHEN MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GARY CHEN MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Oct 2007 (18 years ago)
Entity Number: 3582356
ZIP code: 11204
County: Kings
Place of Formation: New York
Address: 83 AVENUE O, BROOKLYN, NY, United States, 11204
Principal Address: 83 Ave O, Brooklyn, NY, United States, 11204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 AVENUE O, BROOKLYN, NY, United States, 11204

Chief Executive Officer

Name Role Address
GARY CHEN Chief Executive Officer 83 AVE O, BROOKLYN, NY, United States, 11204

National Provider Identifier

NPI Number:
1962798686

Authorized Person:

Name:
DR. GARY G. CHEN
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
7182366828

Form 5500 Series

Employer Identification Number (EIN):
261266016
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2022-12-07 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-24 2022-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-18 2022-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-10-18 2015-11-12 Address 1481 WEST 8TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221205001270 2022-12-05 BIENNIAL STATEMENT 2021-10-01
151112000417 2015-11-12 CERTIFICATE OF CHANGE 2015-11-12
071018000946 2007-10-18 CERTIFICATE OF INCORPORATION 2007-10-18

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
137162.00
Total Face Value Of Loan:
137162.00
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:
136287.00
Total Face Value Of Loan:
136287.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$137,162
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$137,162
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,599.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $137,160
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$136,287
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,287
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$137,630.03
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $120,500
Utilities: $3,512
Rent: $8,750
Healthcare: $3525

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State