Search icon

NEURO HEALTH, P.C.

Company Details

Name: NEURO HEALTH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Sep 2008 (17 years ago)
Entity Number: 3716283
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 3916 PRINCE ST, SUITE 254, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEURO HEALTH, P.C. 401(K) P/S PLAN 2023 263369037 2024-06-03 NEURO HEALTH, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 9493736668
Plan sponsor’s address 3916 PRINCE ST STE 254, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2024-06-03
Name of individual signing CHARLOTTE CHIU
NEURO HEALTH, P.C. 401(K) P/S PLAN 2022 263369037 2023-06-06 NEURO HEALTH, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 9493736668
Plan sponsor’s address 3916 PRINCE ST STE 254, FLUSHING, NY, 11354

Plan administrator’s name and address

Administrator’s EIN 263369037
Plan administrator’s name NEURO HEALTH, P.C.
Plan administrator’s address 3916 PRINCE ST STE 254, FLUSHING, NY, 11354
Administrator’s telephone number 9493736668

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing CHARLOTTE CHIU
NEURO HEALTH, P.C. 401(K) P/S PLAN 2021 263369037 2022-07-05 NEURO HEALTH, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 9493736668
Plan sponsor’s address 3916 PRINCE ST STE 254, FLUSHING, NY, 11354

Plan administrator’s name and address

Administrator’s EIN 263369037
Plan administrator’s name NEURO HEALTH, P.C.
Plan administrator’s address 3916 PRINCE ST STE 254, FLUSHING, NY, 11354
Administrator’s telephone number 9493736668

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing CHARLOTTE CHIU
NEURO HEALTH, P.C. 401(K) P/S PLAN 2020 263369037 2021-06-05 NEURO HEALTH, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 9493736668
Plan sponsor’s address 3916 PRINCE ST STE 254, FLUSHING, NY, 11354

Plan administrator’s name and address

Administrator’s EIN 263369037
Plan administrator’s name NEURO HEALTH, P.C.
Plan administrator’s address 3916 PRINCE ST STE 254, FLUSHING, NY, 11354
Administrator’s telephone number 9493736668

Signature of

Role Plan administrator
Date 2021-06-05
Name of individual signing JYH-HAUR LU
NEURO HEALTH, P.C. 401(K) P/S PLAN 2019 263369037 2020-07-07 NEURO HEALTH, P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 9493736668
Plan sponsor’s address 3916 PRINCE ST STE 254, FLUSHING, NY, 11354

Plan administrator’s name and address

Administrator’s EIN 263369037
Plan administrator’s name NEURO HEALTH, P.C.
Plan administrator’s address 3916 PRINCE ST STE 254, FLUSHING, NY, 11354
Administrator’s telephone number 9493736668

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing CHARLOTTE CHIU

Chief Executive Officer

Name Role Address
JYH-HAUR LU Chief Executive Officer 3916 PRINCE ST, SUITE 254, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
NEURO HEALTH, P.C. DOS Process Agent 3916 PRINCE ST, SUITE 254, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2012-11-27 2016-09-02 Address 136-20 38TH AVE, SUITE 5A, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2012-11-27 2016-09-02 Address 136-20 38TH AVE, SUITE 5A, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2012-11-27 2016-09-02 Address 136-20 38TH AVE, SUITE 5A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2010-11-01 2012-11-27 Address 12 BRIARBROOK DRIVE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Chief Executive Officer)
2010-11-01 2012-11-27 Address 12 BRIARBROOK DRIVE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Principal Executive Office)
2008-09-04 2012-11-27 Address 12 BRIARBROOK DRIVE, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221118001681 2022-11-18 BIENNIAL STATEMENT 2022-09-01
160902006981 2016-09-02 BIENNIAL STATEMENT 2016-09-01
121127006001 2012-11-27 BIENNIAL STATEMENT 2012-09-01
101101002186 2010-11-01 BIENNIAL STATEMENT 2010-09-01
080904000190 2008-09-04 CERTIFICATE OF INCORPORATION 2008-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4890148508 2021-02-26 0235 PPS 9 Paddock Ln, Great Neck, NY, 11020-1208
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85720
Loan Approval Amount (current) 85720
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 N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11020-1208
Project Congressional District NY-03
Number of Employees 7
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 86389.71
Forgiveness Paid Date 2021-12-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State