Search icon

ZHENGZHUAN SHI MEDICAL P.C.

Company Details

Name: ZHENGZHUAN SHI MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jun 2010 (15 years ago)
Entity Number: 3959069
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 818 59TH STREET, FLOOR 1, FL1, BROOKLYN, NY, United States, 11220
Principal Address: 818 59TH STREET, FL1, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 718-676-9398

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHENGZHUAN SHI Chief Executive Officer 818 59TH STREET, FL1, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
ZHENGZHUAN SHI MEDICAL P.C. DOS Process Agent 818 59TH STREET, FLOOR 1, FL1, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2014-06-25 2016-06-03 Address 818 59TH STREET, FL1, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2014-06-25 2018-06-06 Address 818 59TH STREET, FL1, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2012-06-26 2014-06-25 Address 255 1ST STREET, #9A, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2012-06-26 2014-06-25 Address 255 1ST STREET, #9A, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2010-06-08 2014-06-25 Address 255 1ST STREET, #9A, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180606006245 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160603006343 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140625006403 2014-06-25 BIENNIAL STATEMENT 2014-06-01
120626006234 2012-06-26 BIENNIAL STATEMENT 2012-06-01
100928000170 2010-09-28 CERTIFICATE OF AMENDMENT 2010-09-28
100608000457 2010-06-08 CERTIFICATE OF INCORPORATION 2010-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5329948402 2021-02-08 0202 PPS 749, BROOKLYN, NY, 11220
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59120
Loan Approval Amount (current) 59120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220
Project Congressional District NY-07
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59548.62
Forgiveness Paid Date 2021-11-22
5911378000 2020-06-29 0202 PPP STE 302 749 61ST ST, BROOKLYN, NY, 11220
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37886.25
Loan Approval Amount (current) 37886.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38278.61
Forgiveness Paid Date 2021-07-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State