Search icon

WON SOHN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WON SOHN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Mar 2011 (14 years ago)
Entity Number: 4072560
ZIP code: 11360
County: Nassau
Place of Formation: New York
Address: POST OFFICE BOX 605043, BAYSIDE, NY, United States, 11360
Principal Address: 213-33 39TH AVENUE SUITE 248, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WON SOHN Chief Executive Officer POST OFFICE BOX 605043, BAYSIDE, NY, United States, 11360

DOS Process Agent

Name Role Address
WON SOHN, M.D., P.C. DOS Process Agent POST OFFICE BOX 605043, BAYSIDE, NY, United States, 11360

National Provider Identifier

NPI Number:
1295025427

Authorized Person:

Name:
DR. WON SOHN
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7184285332

Form 5500 Series

Employer Identification Number (EIN):
451235347
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2011-03-25 2021-03-08 Address POST OFFICE BOX 605043, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308061863 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190318060294 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170418006278 2017-04-18 BIENNIAL STATEMENT 2017-03-01
151210006144 2015-12-10 BIENNIAL STATEMENT 2015-03-01
130315006487 2013-03-15 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
58017.00
Total Face Value Of Loan:
58017.00
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:
58227.00
Total Face Value Of Loan:
58227.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$58,017
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,427.63
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $58,017
Jobs Reported:
4
Initial Approval Amount:
$58,227
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$58,227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$58,759.58
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $58,227

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State