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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAM PRIMARY CARE P.C. 401(K) PLAN 2023 473374754 2024-06-21 KAM PRIMARY CARE P.C. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 621111
Sponsor’s telephone number 3473283764
Plan sponsor’s address 24812 NORTHERN BLVD STE 2A, LITTLE NECK, NY, 113621208

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing YI SHENG KAM
KAM PRIMARY CARE P.C. 401(K) PLAN 2022 473374754 2023-06-19 KAM PRIMARY CARE P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 621111
Sponsor’s telephone number 3473283764
Plan sponsor’s address 24812 NORTHERN BLVD STE 2A, LITTLE NECK, NY, 113621208

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing YI SHENG KAM
KAM PRIMARY CARE P.C. 401(K) PLAN 2021 473374754 2022-07-06 KAM PRIMARY CARE P.C. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-08-01
Business code 621111
Sponsor’s telephone number 3473283764
Plan sponsor’s address 24812 NORTHERN BLVD STE 2A, LITTLE NECK, NY, 113621208

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing YI SHENG KAM

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

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)
2021-03-03 2023-05-09 Address 248-12 NORTHERN BLVD #2A, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2018-07-24 2021-03-03 Address 3324 255TH STREET, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)
2018-07-24 2023-05-09 Address 3324 255TH STREET, LITTLE NECK, NY, 11363, USA (Type of address: Chief Executive Officer)
2015-03-10 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-10 2018-07-24 Address 3324 255TH STREET, LITTLE NECK, NY, 11363, USA (Type of address: Service of Process)

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
150310000167 2015-03-10 CERTIFICATE OF INCORPORATION 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6629377201 2020-04-28 0202 PPP 24812 Northern Blvd Ste 2a, LITTLE NECK, NY, 11362-1208
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) 45800
Loan Approval Amount (current) 45800
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, 11362-1208
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 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46207.7
Forgiveness Paid Date 2021-03-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State