Search icon

ZHENQING BRETT WU M.D., PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ZHENQING BRETT WU M.D., PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2011 (14 years ago)
Entity Number: 4075138
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 3808 UNION STREET, STE. 6F, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-321-8265

DOS Process Agent

Name Role Address
ZHENQING BRETT WU M.D., PLLC DOS Process Agent 3808 UNION STREET, STE. 6F, FLUSHING, NY, United States, 11354

National Provider Identifier

NPI Number:
1154614436
Certification Date:
2025-05-07

Authorized Person:

Name:
CLAIRE HE
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
207Y00000X - Otolaryngology Physician
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
451467168
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-02 2025-03-02 Address 3808 UNION STREET, STE. 6F, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2019-11-04 2023-09-02 Address 3808 UNION STREET, STE. 6F, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2011-03-31 2019-11-04 Address 136-40 39TH AVE., STE. 6B, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250302022122 2025-03-02 BIENNIAL STATEMENT 2025-03-02
230902000438 2023-09-02 BIENNIAL STATEMENT 2023-03-01
210308061721 2021-03-08 BIENNIAL STATEMENT 2021-03-01
191104060117 2019-11-04 BIENNIAL STATEMENT 2019-03-01
170306006300 2017-03-06 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
69987.00
Total Face Value Of Loan:
69987.00
Date:
2020-05-04
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:
56300.00
Total Face Value Of Loan:
56300.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$69,987
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,987
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,311.05
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $69,986
Jobs Reported:
7
Initial Approval Amount:
$56,300
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,300
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$56,668.65
Servicing Lender:
Live Oak Banking Company
Use of Proceeds:
Payroll: $56,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State