Search icon

A. KIM MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: A. KIM MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Nov 2007 (18 years ago)
Entity Number: 3598777
ZIP code: 11790
County: Suffolk
Place of Formation: New York
Address: PO BOX 604, STONY BROOK, NY, United States, 11790
Principal Address: 2500 NESCONSET HWY, BLDG 21A, STONY BROOK, NY, United States, 11790

Contact Details

Phone +1 631-473-1320

Phone +1 631-862-3000

Phone +1 631-751-4000

Phone +1 631-689-2739

Phone +1 631-654-7100

Phone +1 631-474-6000

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT N KIM Chief Executive Officer PO BOX 604, STONY BROOK, NY, United States, 11790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 604, STONY BROOK, NY, United States, 11790

National Provider Identifier

NPI Number:
1467622266

Authorized Person:

Name:
DR. ALBERT N KIM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208800000X - Urology Physician
Is Primary:
Yes

Contacts:

Fax:
6312466176

Form 5500 Series

Employer Identification Number (EIN):
261726341
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
191125060013 2019-11-25 BIENNIAL STATEMENT 2019-11-01
171101006434 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131231006298 2013-12-31 BIENNIAL STATEMENT 2013-11-01
111121002577 2011-11-21 BIENNIAL STATEMENT 2011-11-01
091229002437 2009-12-29 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$105,405
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$105,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$106,323.19
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $84,324
Utilities: $1,600
Rent: $14,012
Healthcare: $5469
Jobs Reported:
12
Initial Approval Amount:
$101,172
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$101,890.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $101,166
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