Search icon

ANN YOUNG MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ANN YOUNG MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Nov 2007 (18 years ago)
Entity Number: 3598196
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 133-36 41ST RD, STE 1, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL LI Chief Executive Officer 133-36 41ST RD, STE 1, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-36 41ST RD, STE 1, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1841468816

Authorized Person:

Name:
DR. PAUL X LI
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
7189611393

Form 5500 Series

Employer Identification Number (EIN):
300453940
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 133-36 41ST RD, STE 1, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2013-11-12 2024-10-16 Address 133-36 41ST RD, STE 1, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2013-11-12 2024-10-16 Address 133-36 41ST RD, STE 1, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2007-11-28 2013-11-12 Address 133-36/38 41ST ROAD, SUITE 1, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2007-11-28 2024-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241016001809 2024-10-16 BIENNIAL STATEMENT 2024-10-16
131112002075 2013-11-12 BIENNIAL STATEMENT 2013-11-01
100331003375 2010-03-31 BIENNIAL STATEMENT 2009-11-01
071128000212 2007-11-28 CERTIFICATE OF INCORPORATION 2007-11-28

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$128,900
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$131,037.59
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $128,894
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$128,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,900
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$130,500.51
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $128,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State