Search icon

JKAN GASTROENTEROLOGY, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: JKAN GASTROENTEROLOGY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Feb 2009 (16 years ago)
Entity Number: 3773919
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE STREET, STE 511, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-388-1062

DOS Process Agent

Name Role Address
JKAN GASTROENTEROLOGY, PLLC DOS Process Agent 139 CENTRE STREET, STE 511, NEW YORK, NY, United States, 10013

National Provider Identifier

NPI Number:
1093034688

Authorized Person:

Name:
NANCY LAU
Role:
OWNER PHYSICIAN
Phone:

Taxonomy:

Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Fax:
2123881063

Form 5500 Series

Employer Identification Number (EIN):
264316789
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-16 2021-02-03 Address 115 BROADWAY, SUITE 1800, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2018-09-12 2019-01-16 Address 115 BROADWAY, SUITE 1800, OFC 41, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2011-02-10 2018-09-12 Address 10 UNION SQUARE EAST, SUITE 5M, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-05-04 2011-02-10 Address 10 UNION SQUARE EAST, SUITE 5M, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2009-02-11 2010-05-04 Address 110 LAFAYETTE STREET-STE. #601, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203060933 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190429000413 2019-04-29 CERTIFICATE OF PUBLICATION 2019-04-29
190116060386 2019-01-16 BIENNIAL STATEMENT 2017-02-01
180912000097 2018-09-12 CERTIFICATE OF CHANGE 2018-09-12
150213006341 2015-02-13 BIENNIAL STATEMENT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
77985.00
Total Face Value Of Loan:
77985.00
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:
56522.00
Total Face Value Of Loan:
56522.00

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77985
Current Approval Amount:
77985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78360.76
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56522
Current Approval Amount:
56522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57025.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State