Search icon

DR. MENG PEDIATRIC P.C.

Company Details

Name: DR. MENG PEDIATRIC P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Jan 2012 (13 years ago)
Entity Number: 4196021
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5521 8TH AVE UNIT 4A, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DR. MENG PEDIATRIC P.C. 401(K) PROFIT SHARING PLAN 2023 454409783 2024-05-23 DR. MENG PEDIATRIC P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 6466830005
Plan sponsor’s address 5521 8TH AVENUE, UNIT 4A, BROOKLYN, NY, 112203515

Signature of

Role Plan administrator
Date 2024-05-23
Name of individual signing GANG MENG
DR. MENG PEDIATRIC P.C. 401(K) PROFIT SHARING PLAN 2022 454409783 2023-08-22 DR. MENG PEDIATRIC P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 6466830005
Plan sponsor’s address 5521 8TH AVENUE, UNIT 4A, BROOKLYN, NY, 112203515

Signature of

Role Plan administrator
Date 2023-08-22
Name of individual signing GANG MENG
DR. MENG PEDIATRIC P.C. 401(K) PROFIT SHARING PLAN 2021 454409783 2022-09-30 DR. MENG PEDIATRIC P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 6466830005
Plan sponsor’s address 815 59TH STREET UNIT A, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing GANG MENG
DR. MENG PEDIATRIC P.C. 401(K) PROFIT SHARING PLAN 2020 454409783 2021-08-17 DR. MENG PEDIATRIC P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 6466830005
Plan sponsor’s address 815 59TH STREET UNIT A, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2021-08-17
Name of individual signing GANG MENG
DR. MENG PEDIATRIC P.C. 401(K) PROFIT SHARING PLAN 2019 454409783 2020-08-19 DR. MENG PEDIATRIC P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 6466830005
Plan sponsor’s address 815 59TH STREET UNIT A, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2020-08-19
Name of individual signing GANG MENG
DR. MENG PEDIATRIC P.C. 401(K) PROFIT SHARING PLAN 2018 454409783 2019-10-04 DR. MENG PEDIATRIC P.C. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 6466830005
Plan sponsor’s address 815 59TH STREET UNIT A, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing GANG MENG
DR. MENG PEDIATRIC P.C. 401(K) PROFIT SHARING PLAN 2017 454409783 2018-10-10 DR. MENG PEDIATRIC P.C. 4
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 6466830005
Plan sponsor’s address 815 59TH STREET UNIT A, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing GANG MENG

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5521 8TH AVE UNIT 4A, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
GANG MENG Chief Executive Officer 5521 8TH AVE UNIT 4A, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2012-01-31 2014-05-23 Address 821 57TH ST, MEDICAL UNIT #2, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221230002681 2022-12-30 BIENNIAL STATEMENT 2022-01-01
140523002216 2014-05-23 BIENNIAL STATEMENT 2014-01-01
120131000376 2012-01-31 CERTIFICATE OF INCORPORATION 2012-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6808198306 2021-01-27 0202 PPS 815 59th St Ste A, Brooklyn, NY, 11220-3624
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89070
Loan Approval Amount (current) 89070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-3624
Project Congressional District NY-10
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89707.69
Forgiveness Paid Date 2021-10-20
2917487707 2020-05-01 0202 PPP 815 59th street, Unit A, BROOKLYN, NY, 11220
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85205
Loan Approval Amount (current) 85205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 110
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85963.47
Forgiveness Paid Date 2021-03-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State