Search icon

L & L MEDICAL CARE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: L & L MEDICAL CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Apr 2010 (15 years ago)
Entity Number: 3933232
ZIP code: 11220
County: Queens
Place of Formation: New York
Principal Address: 5115 7 AVE, 1FL, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YIDING LI Chief Executive Officer 5115 7 AVE, 1FL, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
L & L MEDICAL CARE, P.C. DOS Process Agent 5115 7 AVE, 1FL, BROOKLYN, NY, United States, 11220

Form 5500 Series

Employer Identification Number (EIN):
272290391
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 5115 7 AVE, 1FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2018-03-08 2025-02-20 Address 5115 7 AVE, 1FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2018-03-08 2025-02-20 Address 5115 7 AVE, 1FL, BEOOKLYN, NY, 11220, USA (Type of address: Service of Process)
2012-05-22 2018-03-08 Address 8910 BEACH CHANNEL DRIVE, 2ND FL, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Chief Executive Officer)
2012-05-22 2018-03-08 Address 89-10 BEACH CHANNEL DRIVE, 2ND FL, ROCKAWAY BEACH, NY, 11693, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250220003521 2025-02-20 BIENNIAL STATEMENT 2025-02-20
210602061172 2021-06-02 BIENNIAL STATEMENT 2020-04-01
180308006579 2018-03-08 BIENNIAL STATEMENT 2016-04-01
140429006114 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120522002016 2012-05-22 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
127015.00
Total Face Value Of Loan:
127015.00
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:
91059.38
Total Face Value Of Loan:
91059.37
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127015
Current Approval Amount:
127015
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128360.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State