Search icon

CONSTANCE M. CHEN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSTANCE M. CHEN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jun 2009 (16 years ago)
Entity Number: 3823153
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 875 PARK AVE, STE 1F, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 875 PARK AVE, STE 1F, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
CONSTANCE M CHEN Chief Executive Officer 875 PARK AVE, STE 1F, NEW YORK, NY, United States, 10075

National Provider Identifier

NPI Number:
1346575024

Authorized Person:

Name:
CONSTANCE M. CHEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208200000X - Plastic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
2125049511

Form 5500 Series

Employer Identification Number (EIN):
270309194
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-16 2013-07-03 Address 166 5TH AVE, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2011-06-16 2013-07-03 Address 166 5H AVE, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2011-06-16 2013-07-03 Address 166 5TH AVE, 2ND FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2009-06-17 2011-06-16 Address 5 TUDOR CITY PLACE #1705, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130703002082 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110616002041 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090617000215 2009-06-17 CERTIFICATE OF INCORPORATION 2009-06-17

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$82,302
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,302
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$82,875.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $32,921
Utilities: $22,000
Mortgage Interest: $8,280
Rent: $15,000
Healthcare: $4101
Jobs Reported:
5
Initial Approval Amount:
$80,567
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$80,567
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$81,036.35
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $80,562
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State