Search icon

NEURO HEALTH, P.C.

Company claim

Is this your business?

Get access!

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

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

National Provider Identifier

NPI Number:
1154563526

Authorized Person:

Name:
CHARLOTTE CHIU
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
2084N0400X - Neurology Physician
Is Primary:
Yes

Contacts:

Fax:
7188417596

Form 5500 Series

Employer Identification Number (EIN):
263369037
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
85720.00
Total Face Value Of Loan:
85720.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$85,720
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,720
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,389.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $85,720
Jobs Reported:
7
Initial Approval Amount:
$65,410
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$65,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,040.33
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $50,323
Utilities: $800
Mortgage Interest: $0
Rent: $9,500
Refinance EIDL: $0
Healthcare: $4787
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State