Search icon

CTU MEDICAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CTU MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Feb 2009 (16 years ago)
Entity Number: 3770823
ZIP code: 10017
County: Queens
Place of Formation: New York
Address: C/O LIFSHUTZ & LIFSHUTZ PC, 675 THIRD AVENUE SUITE 2420, NEW YORK, NY, United States, 10017
Principal Address: 837 58TH STREET 5TH FLOOR, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-509-9608

Phone +1 718-853-2828

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WELLMAN CHEUNG Chief Executive Officer 837 58TH STREET 5TH FLOOR, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O LIFSHUTZ & LIFSHUTZ PC, 675 THIRD AVENUE SUITE 2420, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
264207270
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 837 58TH STREET 5TH FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-20 2025-02-01 Address 837 58TH STREET 5TH FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2024-11-20 2025-02-01 Address C/O LIFSHUTZ & LIFSHUTZ PC, 675 THIRD AVENUE SUITE 2420, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-02-04 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250201040119 2025-02-01 BIENNIAL STATEMENT 2025-02-01
241120004178 2024-11-20 BIENNIAL STATEMENT 2024-11-20
090204000200 2009-02-04 CERTIFICATE OF INCORPORATION 2009-02-04

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:
72500.00
Total Face Value Of Loan:
72500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72500
Current Approval Amount:
72500
Race:
Native Hawaiian or Other Pacific Islander
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73405.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State