Search icon

CHUNGFAI TUNG M.D. P.C.

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

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
080403000817 2008-04-03 CERTIFICATE OF CHANGE 2008-04-03
080318000861 2008-03-18 CERTIFICATE OF INCORPORATION 2008-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2644138402 2021-02-03 0202 PPS 100 E Broadway Apt 803, New York, NY, 10002-7187
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32667
Loan Approval Amount (current) 32667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-7187
Project Congressional District NY-10
Number of Employees 2
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32898.21
Forgiveness Paid Date 2021-10-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State