Search icon

PINEHURST MEDICAL P.C.

Company Details

Name: PINEHURST MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 2009 (15 years ago)
Entity Number: 3840983
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE STREET, STE 802, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-2818

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PINEHURST MEDICAL P.C. 401(K) PLAN 2023 270683541 2024-07-16 PINEHURST MEDICAL P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 2129662818
Plan sponsor’s address 139 CENTRE ST STE 802, NEW YORK, NY, 100134558

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing ROGER CHUNG, M.D
PINEHURST MEDICAL P.C. 401(K) PLAN 2022 270683541 2023-07-10 PINEHURST MEDICAL P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 2129662818
Plan sponsor’s address 139 CENTRE ST STE 802, NEW YORK, NY, 100134558

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing ROGER CHUNG, M.D
PINEHURST MEDICAL P.C. 401(K) PLAN 2021 270683541 2022-07-26 PINEHURST MEDICAL P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 2129662818
Plan sponsor’s address 139 CENTRE ST STE 802, NEW YORK, NY, 100134558

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing ROGER CHUNG, M.D
PINEHURST MEDICAL P.C. 401(K) PLAN 2020 270683541 2021-10-12 PINEHURST MEDICAL P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 2129662818
Plan sponsor’s address 139 CENTRE ST STE 802, NEW YORK, NY, 100134558

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing ROGER CHUNG, M.D
PINEHURST MEDICAL P.C. 401(K) PLAN 2019 270683541 2020-08-13 PINEHURST MEDICAL P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 2129662818
Plan sponsor’s address 139 CENTRE ST STE 802, NEW YORK, NY, 100134558

Signature of

Role Plan administrator
Date 2020-08-13
Name of individual signing ROGER CHUNG, M.D
PINEHURST MEDICAL P.C. 401(K) PLAN 2018 270683541 2019-07-24 PINEHURST MEDICAL P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 2129662818
Plan sponsor’s address 139 CENTRE ST STE 802, NEW YORK, NY, 100134558

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing ROGER CHUNG, M.D
PINEHURST MEDICAL P.C. 401(K) PLAN 2017 270683541 2018-09-27 PINEHURST MEDICAL P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 2129662818
Plan sponsor’s address 139 CENTRE ST STE 802, NEW YORK, NY, 100134558

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing ROGER CHUNG, M.D
PINEHURST MEDICAL P.C. 401(K) PLAN 2016 270683541 2017-09-06 PINEHURST MEDICAL P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621610
Sponsor’s telephone number 2129662818
Plan sponsor’s address 139 CENTRE ST STE 802, NEW YORK, NY, 100134558

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing ROGER CHUNG, M.D
PINEHURST MEDICAL P.C. 401(K) PLAN 2015 270683541 2016-07-07 PINEHURST MEDICAL P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621610
Sponsor’s telephone number 2129662818
Plan sponsor’s address 139 CENTRE ST STE 802, NEW YORK, NY, 100134558

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing ROGER CHUNG, M.D
PINEHURST MEDICAL P.C. 401(K) PLAN 2014 270683541 2015-10-06 PINEHURST MEDICAL P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621610
Sponsor’s telephone number 2129662818
Plan sponsor’s address 139 CENTRE STREET SUITE 802, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2015-10-06
Name of individual signing ROGER CHUNG, M.D

Chief Executive Officer

Name Role Address
ANDREA FENG Chief Executive Officer 139 CENTRE STREET, STE 802, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
PINEHURST MEDICAL P.C. DOS Process Agent 139 CENTRE STREET, STE 802, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 139 CENTRE STREET, STE 802, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-08-20 2023-08-01 Address 139 CENTRE STREET, STE 802, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2013-08-06 2023-08-01 Address 139 CENTRE STREET, STE 802, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-08-06 2015-08-20 Address 139 CENTRE ST, STE 802, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-09-08 2013-08-06 Address 139 CENTER ST, STE 802, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-09-08 2013-08-06 Address 139 CENTER ST, STE 802, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2011-09-08 2013-08-06 Address 139 CENTER ST, STE 802, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-08-07 2011-09-08 Address 422 EAST 72ND STREET, #37B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2009-08-04 2009-08-07 Address 422 EAST STREET #37B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2009-08-04 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801009850 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210806002101 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190805061640 2019-08-05 BIENNIAL STATEMENT 2019-08-01
171121006148 2017-11-21 BIENNIAL STATEMENT 2017-08-01
150820006054 2015-08-20 BIENNIAL STATEMENT 2015-08-01
130806006701 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110908002341 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090807000664 2009-08-07 CERTIFICATE OF CHANGE 2009-08-07
090807000575 2009-08-07 CERTIFICATE OF CORRECTION 2009-08-07
090804000320 2009-08-04 CERTIFICATE OF INCORPORATION 2009-08-04

Date of last update: 17 Jan 2025

Sources: New York Secretary of State