Search icon

SPRINGSEA PHYSICIAN P.C.

Company Details

Name: SPRINGSEA PHYSICIAN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jan 2010 (15 years ago)
Entity Number: 3904287
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 839 58TH STREET, 5TH FLOOR, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIAN LIN WU DOS Process Agent 839 58TH STREET, 5TH FLOOR, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
JIAN LIN WU Chief Executive Officer 839 58TH STREET, 5TH FLOOR, BROOKLYN, NY, United States, 11220

Form 5500 Series

Employer Identification Number (EIN):
271773047
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-25 2024-10-25 Address 839 58TH STREET, 5TH FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2012-02-09 2024-10-25 Address 839 58TH STREET, 5TH FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2012-02-09 2024-10-25 Address 839 58TH STREET, 5TH FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2010-01-26 2012-02-09 Address 142 ASHBROOK RD., CHERRY HILL, NJ, 08034, USA (Type of address: Service of Process)
2010-01-26 2024-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241025003149 2024-10-25 BIENNIAL STATEMENT 2024-10-25
140305002369 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120209002101 2012-02-09 BIENNIAL STATEMENT 2012-01-01
100126000481 2010-01-26 CERTIFICATE OF INCORPORATION 2010-01-26

USAspending Awards / Financial Assistance

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:
173315.00
Total Face Value Of Loan:
173315.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173315
Current Approval Amount:
173315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
174584.15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State