Search icon

YAN WANG MEDICAL. P.C.

Company Details

Name: YAN WANG MEDICAL. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jul 2008 (17 years ago)
Entity Number: 3693544
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 4235 MAIN STREET, SUITE 3J, FLUSHING, NY, United States, 11355
Principal Address: 42-35 MAIN ST SUITE 3J, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-321-7410

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAN WANG Chief Executive Officer 42-35 MAIN ST SUITE 3J, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
YAN WANG MEDICAL. P.C. DOS Process Agent 4235 MAIN STREET, SUITE 3J, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1831355874

Authorized Person:

Name:
MS. YAN WANG
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7183217510

Form 5500 Series

Employer Identification Number (EIN):
263016464
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2014-07-17 2020-07-02 Address 42-35 MAIN ST STE 3J, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2014-06-20 2014-07-17 Address 42-35 MAIN ST SUITE EJ, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2014-06-20 2014-07-17 Address 42-35 MAIN ST SUITE EJ, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2010-09-02 2014-06-20 Address 41-60 MAIN ST #217, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2010-09-02 2014-07-17 Address 41-60 MAIN ST STE 217, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200702060950 2020-07-02 BIENNIAL STATEMENT 2020-07-01
140717006613 2014-07-17 BIENNIAL STATEMENT 2014-07-01
140620002206 2014-06-20 AMENDMENT TO BIENNIAL STATEMENT 2012-07-01
120802002034 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100902002851 2010-09-02 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
58372.00
Total Face Value Of Loan:
58372.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58372
Current Approval Amount:
58372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58950.4

Date of last update: 28 Mar 2025

Sources: New York Secretary of State