Search icon

LAWRENCE Y. LIANG MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAWRENCE Y. LIANG MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Jan 2010 (16 years ago)
Entity Number: 3899207
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 55-59 CHRYSTIE STREET, #5A, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-966-0819

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE Y. LIANG Chief Executive Officer 53 ELIZABETH STREET, #5A, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
LAWRENCE Y. LIANG MEDICAL, P.C. DOS Process Agent 55-59 CHRYSTIE STREET, #5A, NEW YORK, NY, United States, 10013

Unique Entity ID

Unique Entity ID:
FR8VNM8KJBU5
UEI Expiration Date:
2024-05-08

Business Information

Doing Business As:
LAWRENCE Y LIANG MEDICAL PC
Activation Date:
2023-05-11
Initial Registration Date:
2023-05-09

National Provider Identifier

NPI Number:
1225329055

Authorized Person:

Name:
LAWRENCE Y LIANG
Role:
M.D.
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
2123346816

History

Start date End date Type Value
2025-05-27 2025-05-27 Address 55-59 CHRYSTIE STREET, #407, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2025-05-27 2025-05-27 Address 53 ELIZABETH STREET, #5A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2014-02-10 2025-05-27 Address 55-59 CHRYSTIE STREET, #407, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2012-03-19 2025-05-27 Address 55-59 CHRYSTIE STREET, #407, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2010-01-13 2014-02-10 Address 5559 CHRYSITE STREET #407, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250527003124 2025-05-27 BIENNIAL STATEMENT 2025-05-27
211216002108 2021-12-16 BIENNIAL STATEMENT 2021-12-16
140210002082 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120319002127 2012-03-19 BIENNIAL STATEMENT 2012-01-01
100113000305 2010-01-13 CERTIFICATE OF INCORPORATION 2010-01-13

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$24,600
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,837.8
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $24,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State