Search icon

HARLEM FIRSTAID MEDICAL P.C.

Company Details

Name: HARLEM FIRSTAID MEDICAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Sep 2010 (15 years ago)
Entity Number: 3995232
ZIP code: 07632
County: New York
Place of Formation: New York
Address: 150-09 NORTHERN BLVD, FLUSHING, NY, United States, 11354
Address: 560 SYLVAN AVE STE 3045, ENGLEWOOD CLIFFS, NJ, United States, 07632

Contact Details

Phone +1 718-886-7575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARLEM FIRSTAID MEDICAL P.C. DOS Process Agent 560 SYLVAN AVE STE 3045, ENGLEWOOD CLIFFS, NJ, United States, 07632

Chief Executive Officer

Name Role Address
HANGJUN JANG Chief Executive Officer 150-09 NORTHERN BLVD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-09-24 2024-09-24 Address 150-09 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2020-03-05 2024-09-24 Address 150-09 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2020-03-05 2024-09-24 Address 150-09 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-07-15 2020-03-05 Address 136-56 39TH AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-07-15 2020-03-05 Address 136-56 39TH AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2014-07-15 2020-03-05 Address 136-56 39TH AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2010-09-14 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-14 2014-07-15 Address 69 WEST 137TH ST., NEW YORK, NY, 10037, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240924001296 2024-09-24 BIENNIAL STATEMENT 2024-09-24
221205002724 2022-12-05 BIENNIAL STATEMENT 2022-09-01
200305060606 2020-03-05 BIENNIAL STATEMENT 2018-09-01
140715002205 2014-07-15 BIENNIAL STATEMENT 2012-09-01
100914000374 2010-09-14 CERTIFICATE OF INCORPORATION 2010-09-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2943657703 2020-05-01 0202 PPP 150-09 Northern Blvd Ground Floor, FLUSHING, NY, 11354
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63720
Loan Approval Amount (current) 63720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 40
NAICS code 621999
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State