Search icon

GOODLAND MEDICAL P.C.

Company Details

Name: GOODLAND MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 29 Jan 2010 (15 years ago)
Date of dissolution: 05 Apr 2024
Entity Number: 3906314
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 1531 81ST STREET, BROOKLYN, NY, United States, 11228
Principal Address: 6416 17TH AVE, BROOKLYN, NY, United States, 11204

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1531 81ST STREET, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
LIMING YANG Chief Executive Officer 1531 81ST ST, BROOKLYN, NY, United States, 11228

National Provider Identifier

NPI Number:
1881919710

Authorized Person:

Name:
DR. LIMING YANG
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7182285579

Form 5500 Series

Employer Identification Number (EIN):
271412707
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2012-03-13 2024-05-06 Address 1531 81ST ST, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2012-03-13 2014-02-10 Address 6415 17TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2010-01-29 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2010-01-29 2024-05-06 Address 1531 81ST STREET, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506002935 2024-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-05
140210002168 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120313002562 2012-03-13 BIENNIAL STATEMENT 2012-01-01
100129000510 2010-01-29 CERTIFICATE OF INCORPORATION 2010-01-29

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:
73285.00
Total Face Value Of Loan:
73285.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
73285
Current Approval Amount:
73285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73795.72

Date of last update: 27 Mar 2025

Sources: New York Secretary of State