Search icon

JIMMY C. SUNG MD PLLC

Company Details

Name: JIMMY C. SUNG MD PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2010 (14 years ago)
Entity Number: 4013067
ZIP code: 10006
County: New York
Place of Formation: New York
Address: 65 BROADWAY, APARTMENT 1701, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
JIMMY C. SUNG MD PLLC DOS Process Agent 65 BROADWAY, APARTMENT 1701, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2018-02-21 2018-10-04 Address 71 BROADWAY, APARTMENT 7I, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2010-10-29 2018-02-21 Address 140 WEST 79TH STREET, APARTMENT 7E, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005061300 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181004007049 2018-10-04 BIENNIAL STATEMENT 2018-10-01
180221006283 2018-02-21 BIENNIAL STATEMENT 2016-10-01
121005006721 2012-10-05 BIENNIAL STATEMENT 2012-10-01
110119000447 2011-01-19 CERTIFICATE OF PUBLICATION 2011-01-19
101103000639 2010-11-03 CERTIFICATE OF CHANGE 2010-11-03
101029000082 2010-10-29 ARTICLES OF ORGANIZATION 2010-10-29

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4752785003 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JIMMY C. SUNG MD PLLC
Recipient Name Raw JIMMY C. SUNG MD PLLC
Recipient Address 905 FIFTH AVENUE, NEW YORK, NEW YORK, NEW YORK, 10021-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 857.00
Face Value of Direct Loan 88400.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6466318402 2021-02-10 0202 PPS 65 Broadway Ste 1701, New York, NY, 10006-2565
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34575
Loan Approval Amount (current) 34575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10006-2565
Project Congressional District NY-10
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35106.11
Forgiveness Paid Date 2022-08-25
9715847102 2020-04-15 0202 PPP 65 BROADWAY, NEW YORK, NY, 10006
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10006-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35179.12
Forgiveness Paid Date 2021-08-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State