Search icon

ZHENGZHUAN SHI MEDICAL P.C.

Company claim

Is this your business?

Get access!

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

National Provider Identifier

NPI Number:
1538425673

Authorized Person:

Name:
ZHENGZHUAN SHI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
3472278454
Fax:
7186769397

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
59120.00
Total Face Value Of Loan:
59120.00
Date:
2020-06-29
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:
37886.25
Total Face Value Of Loan:
37886.25
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59120
Current Approval Amount:
59120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59548.62
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37886.25
Current Approval Amount:
37886.25
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38278.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State