Search icon

CHUNGFAI TUNG M.D. P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHUNGFAI TUNG M.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Mar 2008 (17 years ago)
Entity Number: 3646237
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 100 EAST BROADWAY SUITE 803, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 212-608-8070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHUNG FAI TUNG Chief Executive Officer 100 EAST BROADWAY SUITE 803, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
CHUNGFAI TUNG M.D. P.C. DOS Process Agent 100 EAST BROADWAY SUITE 803, NEW YORK, NY, United States, 10002

National Provider Identifier

NPI Number:
1679721732
Certification Date:
2024-10-14

Authorized Person:

Name:
DR. CHUNGFAI TUNG
Role:
CHAIRMAN
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2010-05-18 2020-03-04 Address 120 EAST BROADWAY 5TH FLR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2010-05-18 2020-03-04 Address 120 EAST BROADWAY 5TH FLR, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2010-05-18 2020-03-04 Address 120 EAST BROADWAY 5TH FLR, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2008-04-03 2010-05-18 Address 307 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-03-18 2008-04-03 Address 1302 AMSTERDAM AVENUE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304060918 2020-03-04 BIENNIAL STATEMENT 2020-03-01
160302006297 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140310006216 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120413002995 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100518003357 2010-05-18 BIENNIAL STATEMENT 2010-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
32667.00
Total Face Value Of Loan:
32667.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32667
Current Approval Amount:
32667
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32898.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State