Search icon

BINGJING ROBERTS, MD, PLLC

Company Details

Name: BINGJING ROBERTS, MD, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2009 (16 years ago)
Entity Number: 3782635
ZIP code: 10016
County: Albany
Place of Formation: New York
Address: 470 PARK AVENUE SOUTH, 4TH FLOOR, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-219-7786

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BINGJING ROBERTS MD PLLC PROFIT SHARING PLAN 2023 264436045 2024-10-01 BINGJING ROBERTS MD PLLC 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 2122197786
Plan sponsor’s address 185 CANAL STREET, STE 306, NEW YORK, NY, 10013
BINGJING ROBERTS MD PLLC DEFINED BENEFIT PLAN 2022 264436045 2023-07-31 BINGJING ROBERTS MD PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 2122197786
Plan sponsor’s address 185 CANAL STREET, STE 306, NEW YORK, NY, 10013
BINGJING ROBERTS MD PLLC DEFINED BENEFIT PLAN 2022 264436045 2023-07-31 BINGJING ROBERTS MD PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 2122197786
Plan sponsor’s address 185 CANAL STREET, STE 306, NEW YORK, NY, 10013
BINGJING ROBERTS MD PLLC PROFIT SHARING PLAN 2022 264436045 2023-07-31 BINGJING ROBERTS MD PLLC 22
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 2122197786
Plan sponsor’s address 185 CANAL STREET, STE 306, NEW YORK, NY, 10013
BINGJING ROBERTS MD PLLC PROFIT SHARING PLAN 2021 264436045 2022-07-01 BINGJING ROBERTS MD PLLC 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 2122197786
Plan sponsor’s address 185 CANAL STREET, STE 306, NEW YORK, NY, 10013
BINGJING ROBERTS MD PLLC DEFINED BENEFIT PLAN 2021 264436045 2022-07-22 BINGJING ROBERTS MD PLLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 2122197786
Plan sponsor’s address 185 CANAL STREET, STE 306, NEW YORK, NY, 10013
BINGJING ROBERTS MD PLLC PROFIT SHARING PLAN 2020 264436045 2021-06-24 BINGJING ROBERTS MD PLLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 2122197786
Plan sponsor’s address 185 CANAL STREET, STE 306, NEW YORK, NY, 10013
BINGJING ROBERTS MD PLLC DEFINED BENEFIT PLAN 2020 264436045 2021-06-24 BINGJING ROBERTS MD PLLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 2122197786
Plan sponsor’s address 185 CANAL STREET, STE 306, NEW YORK, NY, 10013
BINGJING ROBERTS MD PLLC DEFINED BENEFIT PLAN 2019 264436045 2020-08-31 BINGJING ROBERTS MD PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 2122197786
Plan sponsor’s address 185 CANAL STREET, STE 306, NEW YORK, NY, 10013
BINGJING ROBERTS MD PLLC PROFIT SHARING PLAN 2019 264436045 2020-08-31 BINGJING ROBERTS MD PLLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 2122197786
Plan sponsor’s address 185 CANAL STREET, STE 306, NEW YORK, NY, 10013

DOS Process Agent

Name Role Address
CHEHEBAR DEVENEY & PHILLIPS LLP DOS Process Agent 470 PARK AVENUE SOUTH, 4TH FLOOR, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
090626000547 2009-06-26 CERTIFICATE OF PUBLICATION 2009-06-26
090305000880 2009-03-05 ARTICLES OF ORGANIZATION 2009-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2660307703 2020-05-01 0202 PPP 185 CANAL ST STE 306, NEW YORK, NY, 10013
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207155
Loan Approval Amount (current) 207155
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 NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 24
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 208807.29
Forgiveness Paid Date 2021-02-19
7893268301 2021-01-28 0202 PPS 185 Canal St Ste 306, New York, NY, 10013-4537
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193317
Loan Approval Amount (current) 193317
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 New York, NEW YORK, NY, 10013-4537
Project Congressional District NY-10
Number of Employees 24
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 194701.04
Forgiveness Paid Date 2021-10-20

Date of last update: 27 Mar 2025

Sources: New York Secretary of State