Search icon

GREAT WALL MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT WALL MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Dec 2010 (15 years ago)
Date of dissolution: 27 Oct 2023
Entity Number: 4026348
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 201 E. 28TH STREET STE. 1B, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREAT WALL MEDICAL, P.C. DOS Process Agent 201 E. 28TH STREET STE. 1B, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JOON SONG Chief Executive Officer 201 E. 28TH STREET STE. 1B, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1699248542

Authorized Person:

Name:
JOON SONG
Role:
MEDICAL DOCTOR/C.E.O.
Phone:

Taxonomy:

Selected Taxonomy:
207VG0400X - Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
2124481049

History

Start date End date Type Value
2016-11-21 2023-12-22 Address 201 E. 28TH STREET STE. 1B, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-11-21 2023-12-22 Address 201 E. 28TH STREET STE. 1B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-01-17 2016-11-21 Address 240 E 33RD ST, 1ST FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2013-01-17 2016-11-21 Address 240 E 33RD ST, 1ST FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-11-13 2016-11-21 Address 240 E. 33RD STREET #1FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231222002845 2023-10-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-10-27
170110002034 2017-01-10 BIENNIAL STATEMENT 2016-12-01
161121006240 2016-11-21 BIENNIAL STATEMENT 2014-12-01
130117002063 2013-01-17 BIENNIAL STATEMENT 2012-12-01
121113000373 2012-11-13 CERTIFICATE OF AMENDMENT 2012-11-13

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$128,400
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$128,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$129,444.79
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $128,398
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$100,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$101,167.12
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $100,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State