Search icon

LV MEDICAL ASSOCIATE, P.C.

Company Details

Name: LV MEDICAL ASSOCIATE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Apr 2012 (13 years ago)
Entity Number: 4236501
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 251-10 GASKELL RD, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 718-888-0162

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HEYI LU Chief Executive Officer 142-10B ROOSEVELT AVE, STE 22, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 251-10 GASKELL RD, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 142-10B ROOSEVELT AVE, STE 22, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-06-26 2024-08-22 Address 142-10B ROOSEVELT AVE, STE 22, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2014-06-26 2024-08-22 Address 251-10 GASKELL RD, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2014-02-07 2014-06-26 Address 251-10 GASKELL ROAD, LITTEL NECK, NY, 11362, USA (Type of address: Service of Process)
2012-04-26 2014-02-07 Address 248-16 43RD AVE 1ST FLOOR, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
2012-04-26 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240822003571 2024-08-22 BIENNIAL STATEMENT 2024-08-22
140626002281 2014-06-26 BIENNIAL STATEMENT 2014-04-01
140207000384 2014-02-07 CERTIFICATE OF CHANGE 2014-02-07
120426000103 2012-04-26 CERTIFICATE OF INCORPORATION 2012-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9680398300 2021-01-31 0202 PPS 25110 Gaskell Rd, Little Neck, NY, 11362-1323
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38692
Loan Approval Amount (current) 38692
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-1323
Project Congressional District NY-03
Number of Employees 4
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38967.96
Forgiveness Paid Date 2021-10-25
1864807708 2020-05-01 0202 PPP 25110 GASKELL RD, LITTLE NECK, NY, 11362
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38692
Loan Approval Amount (current) 38692
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLE NECK, QUEENS, NY, 11362-0701
Project Congressional District NY-03
Number of Employees 4
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39029.05
Forgiveness Paid Date 2021-03-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State