Search icon

ACCESS HEALTH MEDICAL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCESS HEALTH MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Aug 2011 (14 years ago)
Entity Number: 4130736
ZIP code: 11220
County: Queens
Place of Formation: New York
Address: 818 55th St, Brooklyn, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ACCESS HEALTH MEDICAL, P.C. DOS Process Agent 818 55th St, Brooklyn, NY, United States, 11220

Chief Executive Officer

Name Role Address
JUN KANG Chief Executive Officer 818 55TH ST, BROOKLYN, NY, United States, 11220

National Provider Identifier

NPI Number:
1770854275

Authorized Person:

Name:
JUN KANG
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207Q00000X - Family Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7189899218

Form 5500 Series

Employer Identification Number (EIN):
452999114
Plan Year:
2023
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:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-25 2023-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-03 2023-08-03 Address 818 55TH ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-08-03 2023-08-03 Address 77 HUDSON ST APT 2010, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2022-03-02 2023-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230803000670 2023-08-03 BIENNIAL STATEMENT 2023-08-01
210705000128 2021-07-05 BIENNIAL STATEMENT 2021-07-05
110815000593 2011-08-15 CERTIFICATE OF INCORPORATION 2011-08-15

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
149500.00
Total Face Value Of Loan:
149500.00
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$149,500
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,566.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $149,499
Jobs Reported:
10
Initial Approval Amount:
$100,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$100,960.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $80,000
Rent: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State