Search icon

HEART & VASCULAR MEDCINE, P.C.

Company Details

Name: HEART & VASCULAR MEDCINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jun 2013 (12 years ago)
Entity Number: 4412432
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 66-32 ALDERTON STREET, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
QIAN ZHAO Chief Executive Officer 66-32 ALDERTON STREET, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
QIAN ZHAO DOS Process Agent 66-32 ALDERTON STREET, REGO PARK, NY, United States, 11374

Filings

Filing Number Date Filed Type Effective Date
211018002570 2021-10-18 BIENNIAL STATEMENT 2021-10-18
130604000364 2013-06-04 CERTIFICATE OF INCORPORATION 2013-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7775578408 2021-02-12 0202 PPS 6632 Alderton St, Rego Park, NY, 11374-5206
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) 50982
Loan Approval Amount (current) 50982
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 Rego Park, QUEENS, NY, 11374-5206
Project Congressional District NY-06
Number of Employees 6
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51330.35
Forgiveness Paid Date 2021-10-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State