Search icon

XIE JIANLIN GASTROENTEROLOGY & HEPATOLOGY PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: XIE JIANLIN GASTROENTEROLOGY & HEPATOLOGY PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2010 (15 years ago)
Entity Number: 3995761
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 3808 UNION STREET, #6A, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
XIE JIANLIN GASTROENTEROLOGY & HEPATOLOGY PLLC DOS Process Agent 3808 UNION STREET, #6A, FLUSHING, NY, United States, 11354

Agent

Name Role Address
JIANLIN XIE Agent 41-60 MAIN STREET SUITE 201A, FLUSHING, NY, 11355

National Provider Identifier

NPI Number:
1467759845
Certification Date:
2025-04-04

Authorized Person:

Name:
DR. JIANLIN XIE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207L00000X - Anesthesiology Physician
Is Primary:
No
Selected Taxonomy:
207RG0100X - Gastroenterology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
273478440
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-08 2020-03-12 Address 41-60 MAIN STREET SUITE 201A, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2010-09-15 2011-03-08 Address 136-20 38TH AVE SUITE 5B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221118001779 2022-11-18 BIENNIAL STATEMENT 2022-09-01
200904060707 2020-09-04 BIENNIAL STATEMENT 2020-09-01
200312060200 2020-03-12 BIENNIAL STATEMENT 2018-09-01
140919006192 2014-09-19 BIENNIAL STATEMENT 2014-09-01
110308000893 2011-03-08 CERTIFICATE OF CHANGE 2011-03-08

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
148070.00
Total Face Value Of Loan:
148070.00
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:
148070.00
Total Face Value Of Loan:
148070.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State