Search icon

PINNACLE UROLOGY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PINNACLE UROLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 24 Jan 2008 (17 years ago)
Entity Number: 3622215
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 133-38 41ST ROAD SUITE 2D, FLUSHING, NY, United States, 11355
Principal Address: 133-38 41ST ROAD, SUITE 2D, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-886-5758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT LEUNG, MD Chief Executive Officer 133-38 41ST ROAD, SUITE 2D, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133-38 41ST ROAD SUITE 2D, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1578741476

Authorized Person:

Name:
DR. ROBERT LUANGKHOT
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
7188867514

Form 5500 Series

Employer Identification Number (EIN):
261744493
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2010-02-01 2019-05-21 Address 133-38 41ST ROAD, SUITE 2D, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190521060192 2019-05-21 BIENNIAL STATEMENT 2018-01-01
140110002407 2014-01-10 BIENNIAL STATEMENT 2014-01-01
120127003013 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100201002596 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080124001047 2008-01-24 CERTIFICATE OF INCORPORATION 2008-01-24

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
68047.00
Total Face Value Of Loan:
68047.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
68047.00
Total Face Value Of Loan:
68047.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68047
Current Approval Amount:
68047
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68287.05
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68047
Current Approval Amount:
68047
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68697.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State