Search icon

SEIN YIN SEE, MD. PLLC

Company Details

Name: SEIN YIN SEE, MD. PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2015 (10 years ago)
Entity Number: 4753965
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7261 SHORE RD., APT. #6X, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-759-0129

Phone +1 919-271-8004

Phone +1 718-250-8000

Phone +1 800-424-6589

Phone +1 718-630-7000

Phone +1 917-773-0883

Phone +1 866-766-7665

Phone +1 718-780-3000

Phone +1 917-226-0922

Phone +1 718-836-8444

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7261 SHORE RD., APT. #6X, BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
151202000596 2015-12-02 CERTIFICATE OF PUBLICATION 2015-12-02
150505000865 2015-05-05 ARTICLES OF ORGANIZATION 2015-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2437807109 2020-04-10 0202 PPP 763 56TH ST, BROOKLYN, NY, 11220-3503
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27047
Loan Approval Amount (current) 27047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-3503
Project Congressional District NY-10
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27258.93
Forgiveness Paid Date 2021-01-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State