Search icon

BUM Y PARK, MD, PLLC

Company Details

Name: BUM Y PARK, MD, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2008 (17 years ago)
Entity Number: 3668882
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 211-50 45TH DRIVE, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 211-50 45TH DRIVE, BAYSIDE, NY, United States, 11361

Filings

Filing Number Date Filed Type Effective Date
200505061133 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180504007401 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160531006436 2016-05-31 BIENNIAL STATEMENT 2016-05-01
140506007637 2014-05-06 BIENNIAL STATEMENT 2014-05-01
120503006529 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100528002826 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080711000093 2008-07-11 CERTIFICATE OF PUBLICATION 2008-07-11
080508000355 2008-05-08 ARTICLES OF ORGANIZATION 2008-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1875387708 2020-05-01 0202 PPP 4010 70TH ST, WOODSIDE, NY, 11377
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24695
Loan Approval Amount (current) 24695
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WOODSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 621391
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24919.53
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State