Search icon

TIEN CARDIOLOGY ASSOCIATE, P.C.

Company Details

Name: TIEN CARDIOLOGY ASSOCIATE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Jul 2008 (17 years ago)
Entity Number: 3701569
ZIP code: 11355
County: Kings
Place of Formation: New York
Address: 136-24 MAPLE AVE APT 6D, FLUSHING, NY, United States, 11355
Principal Address: 42-60 MAIN ST, STE 1 C, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-762-1888

Phone +1 718-670-2641

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIEN CARDIOLOGY ASSOCIATE, P.C. DOS Process Agent 136-24 MAPLE AVE APT 6D, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
HUNG SAM LEE Chief Executive Officer 42-60 MAIN ST, STE 1 C, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2008-11-21 2018-07-12 Address 2068 EAST 14TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2008-11-12 2008-11-21 Address 133-38 41ST ROAD, SUITE 1A, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2008-09-05 2008-11-12 Name QUEENS CARDIOLOGY ASSOCIATE, P.C.
2008-09-05 2008-11-12 Address 141-05 NORTHERN BLVD, STE 1 G, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2008-07-28 2008-09-05 Name LEE CARDIOMEDICAL ASSOCIATE, P.C.
2008-07-28 2008-09-05 Address 87-08 JUSTICE AVENUE, SUITE CS, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180712006450 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160712006328 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140804006016 2014-08-04 BIENNIAL STATEMENT 2014-07-01
120802002515 2012-08-02 BIENNIAL STATEMENT 2012-07-01
100901002116 2010-09-01 BIENNIAL STATEMENT 2010-07-01
081121000155 2008-11-21 CERTIFICATE OF CHANGE 2008-11-21
081112000558 2008-11-12 CERTIFICATE OF AMENDMENT 2008-11-12
080905000027 2008-09-05 CERTIFICATE OF AMENDMENT 2008-09-05
080728000771 2008-07-28 CERTIFICATE OF INCORPORATION 2008-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3233407709 2020-05-01 0202 PPP 3808 UNION ST STE 7B, FLUSHING, NY, 11354
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87660
Loan Approval Amount (current) 87660
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 FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 7
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88504.75
Forgiveness Paid Date 2021-04-21
9028478310 2021-01-30 0202 PPS 3808 Union St Ste 7B, Flushing, NY, 11354-5672
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89397
Loan Approval Amount (current) 89397
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 Flushing, QUEENS, NY, 11354-5672
Project Congressional District NY-06
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90058.94
Forgiveness Paid Date 2021-11-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State