Search icon

KAM PRIMARY CARE, P.C.

Company Details

Name: KAM PRIMARY CARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Mar 2015 (10 years ago)
Entity Number: 4722794
ZIP code: 11362
County: Queens
Place of Formation: New York
Principal Address: 3324 255TH STREET, LITTLE NECK, NY, United States, 11363
Address: 248-12 NORTHERN BLVD #2A, 2A, LITTLE NECK, NY, United States, 11362

Contact Details

Phone +1 718-281-3028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YI SHENG KAM Chief Executive Officer 3324 255TH STREET, LITTLE NECK, NY, United States, 11363

DOS Process Agent

Name Role Address
YI SHENG KAM DOS Process Agent 248-12 NORTHERN BLVD #2A, 2A, LITTLE NECK, NY, United States, 11362

National Provider Identifier

NPI Number:
1730573205

Authorized Person:

Name:
YI SHENG KAM
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QP2300X - Primary Care Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
473374754
Plan Year:
2023
Number Of Participants:
5
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
2025-03-10 2025-03-10 Address 3324 255TH STREET, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2023-05-09 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2025-03-10 Address 248-12 NORTHERN BLVD #2A, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2023-05-09 2023-05-09 Address 3324 255TH STREET, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2023-05-09 2025-03-10 Address 3324 255TH STREET, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250310000085 2025-03-10 BIENNIAL STATEMENT 2025-03-10
230509004397 2023-05-09 BIENNIAL STATEMENT 2023-03-01
210303060690 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190319060175 2019-03-19 BIENNIAL STATEMENT 2019-03-01
180724006038 2018-07-24 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
45800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
45800.00
Total Face Value Of Loan:
45800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45800
Current Approval Amount:
45800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46207.7

Date of last update: 25 Mar 2025

Sources: New York Secretary of State