Search icon

ZHAO GASTROENTEROLOGY & HEPATOLOGY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ZHAO GASTROENTEROLOGY & HEPATOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jan 2013 (13 years ago)
Entity Number: 4343088
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-99 MAIN STREET, SUITE 203, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
XINYU ZHAO Chief Executive Officer 16 BRISTOL DR., MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
ZHAO GASTROENTEROLOGY & HEPATOLOGY, P.C. DOS Process Agent 41-99 MAIN STREET, SUITE 203, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1093056855

Authorized Person:

Name:
DR. XINYU ZHAO
Role:
ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
7188865386

Form 5500 Series

Employer Identification Number (EIN):
461741824
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2015-01-20 2017-01-03 Address 67-59 GROTON STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2015-01-20 2021-01-05 Address 133-02 41ST. AVE., 1ST FLOOR, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2013-01-09 2024-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-09 2015-01-20 Address 67-59 GROTON STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061076 2021-01-05 BIENNIAL STATEMENT 2021-01-01
170103007823 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150120007204 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130109000131 2013-01-09 CERTIFICATE OF INCORPORATION 2013-01-09

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
93337.00
Total Face Value Of Loan:
93337.00
Date:
2020-04-13
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:
122455.87
Total Face Value Of Loan:
122455.87

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$93,337
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,002.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $93,335
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$122,455.87
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$122,455.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,089.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $97,964.7
Utilities: $5,491.17
Rent: $16,000
Healthcare: $3000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State