Search icon

EAST SEA MEDICAL CARE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST SEA MEDICAL CARE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Apr 2010 (15 years ago)
Entity Number: 3936749
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 37-12 PRINCE ST #7A, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-886-8783

Phone +1 516-425-6703

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-12 PRINCE ST #7A, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
PIN MEI YAO MD Chief Executive Officer 133-27 39TH AVE PH1A, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1538467378
Certification Date:
2023-07-14

Authorized Person:

Name:
PINMEI YAO
Role:
ATTENDING, MD
Phone:

Taxonomy:

Selected Taxonomy:
172V00000X - Community Health Worker
Is Primary:
Yes

Contacts:

Fax:
7188868184

History

Start date End date Type Value
2014-06-16 2014-06-24 Address 136-19 41ST AVENUE, 4FL, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2012-05-21 2014-06-16 Address 133-38 41ST ROAD, SUITE 2G, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2012-05-21 2014-06-16 Address 133-38 41ST ROAD, SUITE 2G, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2012-05-21 2014-06-16 Address 133-28 41ST ROAD, SUITE 2G, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2011-09-09 2012-05-21 Address 133-38 41ST ROAD, SUITE 2G, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221116002616 2022-11-16 BIENNIAL STATEMENT 2022-04-01
140624000539 2014-06-24 CERTIFICATE OF CHANGE 2014-06-24
140616006671 2014-06-16 BIENNIAL STATEMENT 2014-04-01
120521002550 2012-05-21 BIENNIAL STATEMENT 2012-04-01
110909000550 2011-09-09 CERTIFICATE OF CHANGE 2011-09-09

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
45205.00
Total Face Value Of Loan:
45205.00
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:
45205.00
Total Face Value Of Loan:
45205.00

Paycheck Protection Program

Jobs Reported:
100
Initial Approval Amount:
$45,205
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,607.4
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $33,903
Utilities: $1,000
Rent: $10,302
Jobs Reported:
5
Initial Approval Amount:
$45,205
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,205
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,531.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $45,199
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State