Search icon

LIM H. TSE, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LIM H. TSE, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 10 Aug 2010 (15 years ago)
Date of dissolution: 07 Feb 2024
Entity Number: 3983185
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 846 55TH STREET,, 1ST FLOOR, BROOKLYN, NY, United States, 11220
Principal Address: 846 55TH STREET, 1ST FL, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 846 55TH STREET,, 1ST FLOOR, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
LIM H. TSE, M.D. Chief Executive Officer 846 55TH STREET, 1ST FL, BROOKLYN, NY, United States, 11220

National Provider Identifier

NPI Number:
1962709675

Authorized Person:

Name:
LIM H TSE
Role:
MD
Phone:

Taxonomy:

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

Contacts:

Fax:
7184368070

Form 5500 Series

Employer Identification Number (EIN):
273237198
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-27 2024-02-27 Address 846 55TH STREET, 1ST FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2012-08-17 2024-02-27 Address 846 55TH STREET, 1ST FL, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2010-10-04 2024-02-27 Address 846 55TH STREET,, 1ST FLOOR, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2010-08-10 2024-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-10 2010-10-04 Address 195 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227001124 2024-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-07
220907004272 2022-09-07 BIENNIAL STATEMENT 2022-08-01
200804060029 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180802006111 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006510 2016-08-02 BIENNIAL STATEMENT 2016-08-01

USAspending Awards / Financial Assistance

Date:
2020-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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

Jobs Reported:
16
Initial Approval Amount:
$131,252
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$131,252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$132,552.56
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $52,501
Utilities: $863
Rent: $14,500
Refinance EIDL: $60,901
Healthcare: $2487
Jobs Reported:
14
Initial Approval Amount:
$115,232
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,987.99
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $115,226
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