Search icon

YONG KANG MEDICAL PLLC

Company Details

Name: YONG KANG MEDICAL PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2008 (17 years ago)
Entity Number: 3670888
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 837 59th Street, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 347-896-5575

Phone +1 718-680-8881

Phone +1 347-462-2278

Phone +1 718-266-2284

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 837 59th Street, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-09-13 2024-05-01 Address 837 59th Street, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2008-05-13 2023-09-13 Address 755-759 61ST STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501034376 2024-05-01 BIENNIAL STATEMENT 2024-05-01
230913000762 2023-09-13 BIENNIAL STATEMENT 2022-05-01
141212006536 2014-12-12 BIENNIAL STATEMENT 2014-05-01
100617002020 2010-06-17 BIENNIAL STATEMENT 2010-05-01
080513000369 2008-05-13 ARTICLES OF ORGANIZATION 2008-05-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4866565005 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient YONG KANG MEDICAL PLLC
Recipient Name Raw YONG KANG MEDICAL PLLC
Recipient DUNS 948856138
Recipient Address 837 59TH STREET., BROOKLYN, KINGS, NEW YORK, 11220-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2767357206 2020-04-16 0202 PPP 837 59TH ST, BROOKLYN, NY, 11220
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 550742
Loan Approval Amount (current) 550742
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 BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 78
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 554209.32
Forgiveness Paid Date 2021-02-12
3186448408 2021-02-04 0202 PPS 837 59th St, Brooklyn, NY, 11220-3611
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 550742
Loan Approval Amount (current) 550742
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 Brooklyn, KINGS, NY, 11220-3611
Project Congressional District NY-10
Number of Employees 145
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
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 554580.06
Forgiveness Paid Date 2021-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2107005 Civil Rights Employment 2021-12-20 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-20
Termination Date 2023-04-11
Section 1983
Sub Section ED
Status Terminated

Parties

Name WONG
Role Plaintiff
Name YONG KANG MEDICAL PLLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State