Search icon

ELMHURST UNITED MEDICAL, P.C.

Company Details

Name: ELMHURST UNITED MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Apr 2008 (17 years ago)
Entity Number: 3665577
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 4160 MAIN STREET ROOM 201B, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XIAO LIANG ZHANG Chief Executive Officer 4160 MAIN STREET ROOM 201B, FLUSHING, NY, United States, 11355

Agent

Name Role Address
XIAOLIANG ZHANG Agent 45-02 82ND STREET, ELMHURST, NY, 11373

DOS Process Agent

Name Role Address
XIAOLIANG ZHANG DOS Process Agent 4160 MAIN STREET ROOM 201B, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2016-04-04 2018-06-14 Address 45-02 82ND STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2012-11-02 2018-06-14 Address 45-02 82ND STREET, 1FL, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2012-11-02 2018-06-14 Address 45-02 82ND STREET, 1FL, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2012-05-14 2016-04-04 Address 45-2 82ND STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2008-04-30 2022-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-30 2012-05-14 Address ATTN: ELSIE COLIN, 45-02 82ND STREET, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180614006123 2018-06-14 BIENNIAL STATEMENT 2018-04-01
160404007144 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140703002126 2014-07-03 BIENNIAL STATEMENT 2014-04-01
121102006090 2012-11-02 BIENNIAL STATEMENT 2012-04-01
120514000046 2012-05-14 CERTIFICATE OF CHANGE 2012-05-14
090605000826 2009-06-05 CERTIFICATE OF CHANGE 2009-06-05
080430001167 2008-04-30 CERTIFICATE OF INCORPORATION 2008-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2917317909 2020-06-12 0202 PPP 4160 MAIN ST STE 201B, FLUSHING, NY, 11355-3800
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90307
Loan Approval Amount (current) 90307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-3800
Project Congressional District NY-06
Number of Employees 9
NAICS code 621399
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90992.34
Forgiveness Paid Date 2021-03-17
8490158608 2021-03-25 0202 PPS 4160 Main St Ste 201B, Flushing, NY, 11355-3899
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90307
Loan Approval Amount (current) 90307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-3899
Project Congressional District NY-06
Number of Employees 4
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 90937.91
Forgiveness Paid Date 2021-12-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State