Search icon

LAM QUAN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAM QUAN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Jul 2011 (14 years ago)
Entity Number: 4121505
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 27 SUNNYSIDE BOULEVARD, PLAINVIEW, NY, United States, 11803
Address: 27 SUNNYSIDE BOULEVARD, Plainview, NY 11803, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAM QUAN, M.D. DOS Process Agent 27 SUNNYSIDE BOULEVARD, Plainview, NY 11803, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
LAM QUAN, M.D. Chief Executive Officer 27 SUNNYSIDE BOULEVARD, PLAINVIEW, NY, United States, 11803

National Provider Identifier

NPI Number:
1891074902

Authorized Person:

Name:
DR. LAM CU QUAN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QR0401X - Comprehensive Outpatient Rehabilitation Facility (CORF)
Is Primary:
Yes

Contacts:

Fax:
5165760691
Fax:
5162237534

History

Start date End date Type Value
2025-01-05 2025-01-05 Address 27 SUNNYSIDE BOULEVARD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2025-01-05 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-06 2025-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-17 2023-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-29 2023-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250105000203 2025-01-05 BIENNIAL STATEMENT 2025-01-05
190708060032 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170703007442 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150706007009 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130711006176 2013-07-11 BIENNIAL STATEMENT 2013-07-01

USAspending Awards / Financial Assistance

Date:
2021-08-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
750000.00
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:
25082.00
Total Face Value Of Loan:
25082.00
Date:
2020-04-16
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:
25082.00
Total Face Value Of Loan:
25082.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25082
Current Approval Amount:
25082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25310.05
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25082
Current Approval Amount:
25082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25247.92

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State