Search icon

DAVID WOO M.D., P.C.

Company Details

Name: DAVID WOO M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jun 2011 (14 years ago)
Entity Number: 4103542
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 515 MADISON AVENUE, RM 2310, NEW YORK, NY, United States, 10022
Principal Address: 515 MADISON AVENUE, RM 2310, New York, NY, United States, 10022

Contact Details

Phone +1 917-513-8537

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID WOO M.D., P.C. DOS Process Agent 515 MADISON AVENUE, RM 2310, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
DAVID WOO Chief Executive Officer 515 MADISON AVENUE, RM 2310, NEW YORK, NY, United States, 10022

National Provider Identifier

NPI Number:
1619254885
Certification Date:
2025-03-03

Authorized Person:

Name:
DR. DAVID WOO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
2084P0800X - Psychiatry Physician
Is Primary:
Yes

Contacts:

Fax:
2709646865

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 515 MADISON AVENUE, RM 2310, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2018-09-11 2024-02-08 Address 515 MADISON AVENUE, RM 2310, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-06-07 2024-02-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-07 2018-09-11 Address 276 FIFTH AVENUE ROOM 307B, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208002228 2024-02-08 BIENNIAL STATEMENT 2024-02-08
211103001353 2021-11-03 BIENNIAL STATEMENT 2021-11-03
180911000702 2018-09-11 CERTIFICATE OF CHANGE 2018-09-11
110607000424 2011-06-07 CERTIFICATE OF INCORPORATION 2011-06-07

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
141286.00
Total Face Value Of Loan:
141286.00
Date:
2021-02-11
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:
-122010.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
41867.00
Total Face Value Of Loan:
41867.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41867
Current Approval Amount:
41867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42165.23
Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141286
Current Approval Amount:
141286
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
143159.49

Date of last update: 27 Mar 2025

Sources: New York Secretary of State