Search icon

DR. XU'S COMPREHENSIVE MEDICAL, PLLC

Company Details

Name: DR. XU'S COMPREHENSIVE MEDICAL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jun 2012 (13 years ago)
Entity Number: 4256835
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 142-28 37 AVE., M1, FLUSHING, NY, United States, 11354

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DR. XU'S COMPREHENSIVE MEDICAL PLLC 401(K) PLAN 2023 455468863 2024-05-14 DR. XU'S COMPREHENSIVE MEDICAL PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 7184631133
Plan sponsor’s address 142-28 37TH AVE. APT M1, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing MINGXU XU
Role Employer/plan sponsor
Date 2024-05-14
Name of individual signing MINGXU XU
DR. XU'S COMPREHENSIVE MEDICAL PLLC DEFINED BENEFIT PLAN 2023 455468863 2024-05-14 DR. XU'S COMPREHENSIVE MEDICAL PLLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 7184631133
Plan sponsor’s address 142-28 37TH AVE. APT M1, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing MINGXU XU
Role Employer/plan sponsor
Date 2024-05-14
Name of individual signing MINGXU XU
DR. XU'S COMPREHENSIVE MEDICAL PLLC 401(K) PLAN 2022 455468863 2023-06-05 DR. XU'S COMPREHENSIVE MEDICAL PLLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 7184631133
Plan sponsor’s address 142-28 37TH AVE. APT M1, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing MINGXU XU
Role Employer/plan sponsor
Date 2023-06-05
Name of individual signing MINGXU XU
DR. XU'S COMPREHENSIVE MEDICAL PLLC DEFINED BENEFIT PLAN 2022 455468863 2023-06-05 DR. XU'S COMPREHENSIVE MEDICAL PLLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 7184631133
Plan sponsor’s address 142-28 37TH AVE. APT M1, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing MINGXU XU
Role Employer/plan sponsor
Date 2023-06-05
Name of individual signing MINGXU XU
DR. XU'S COMPREHENSIVE MEDICAL PLLC 401(K) PLAN 2021 455468863 2022-07-15 DR. XU'S COMPREHENSIVE MEDICAL PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 7184631133
Plan sponsor’s address 142-28 37TH AVE. APT M1, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing MINGXU XU
Role Employer/plan sponsor
Date 2022-07-15
Name of individual signing MINGXU XU
DR. XU'S COMPREHENSIVE MEDICAL PLLC DEFINED BENEFIT PLAN 2021 455468863 2022-07-15 DR. XU'S COMPREHENSIVE MEDICAL PLLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 7184631133
Plan sponsor’s address 142-28 37TH AVE. APT M1, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing MINGXU XU
Role Employer/plan sponsor
Date 2022-07-15
Name of individual signing MINGXU XU
DR. XU'S COMPREHENSIVE MEDICAL PLLC 401(K) PLAN 2020 455468863 2021-04-02 DR. XU'S COMPREHENSIVE MEDICAL PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 7184631133
Plan sponsor’s address 142-28 37TH AVE. APT M1, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing MINGXU XU
Role Employer/plan sponsor
Date 2021-04-02
Name of individual signing MINGXU XU
DR. XU'S COMPREHENSIVE MEDICAL PLLC DEFINED BENEFIT PLAN 2020 455468863 2021-04-02 DR. XU'S COMPREHENSIVE MEDICAL PLLC 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 7184631133
Plan sponsor’s address 142-28 37TH AVE. APT M1, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing MINGXU XU
Role Employer/plan sponsor
Date 2021-04-02
Name of individual signing MINGXU XU
DR. XU'S COMPREHENSIVE MEDICAL PLLC DEFINED BENEFIT PLAN 2019 455468863 2020-08-19 DR. XU'S COMPREHENSIVE MEDICAL PLLC 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 621111
Sponsor’s telephone number 7184631133
Plan sponsor’s address 142-28 37TH AVE. APT M1, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2020-08-19
Name of individual signing MINGXU XU
Role Employer/plan sponsor
Date 2020-08-19
Name of individual signing MINGXU XU
DR. XU'S COMPREHENSIVE MEDICAL PLLC 401(K) PLAN 2019 455468863 2020-08-20 DR. XU'S COMPREHENSIVE MEDICAL PLLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 621111
Sponsor’s telephone number 7184631133
Plan sponsor’s address 142-28 37TH AVE. APT M1, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2020-08-20
Name of individual signing MINGXU XU
Role Employer/plan sponsor
Date 2020-08-20
Name of individual signing MINGXU XU

DOS Process Agent

Name Role Address
MINGXU XU DOS Process Agent 142-28 37 AVE., M1, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2012-06-11 2018-08-29 Address 142-29 37 AVE. BASEMENT, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180829006111 2018-08-29 BIENNIAL STATEMENT 2018-06-01
140616006639 2014-06-16 BIENNIAL STATEMENT 2014-06-01
130208000294 2013-02-08 CERTIFICATE OF PUBLICATION 2013-02-08
120611000493 2012-06-11 ARTICLES OF ORGANIZATION 2012-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1037447703 2020-05-01 0202 PPP 14228 37TH AVE APT M1, FLUSHING, NY, 11354
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178562
Loan Approval Amount (current) 178562
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 FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 18
NAICS code 621999
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 180156.36
Forgiveness Paid Date 2021-03-26
7896428601 2021-03-24 0202 PPS 14228 37th Ave Apt M1, Flushing, NY, 11354-4374
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) 204195
Loan Approval Amount (current) 204195
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 Flushing, QUEENS, NY, 11354-4374
Project Congressional District NY-06
Number of Employees 20
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 205351.2
Forgiveness Paid Date 2021-10-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State