Search icon

VUY LI PHYSICIAN P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: VUY LI PHYSICIAN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jun 2015 (10 years ago)
Entity Number: 4770781
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 223 BAY 7TH STREET, APT #1A, BROOKLYN, NY, United States, 11228
Principal Address: 6824 FT HAMILTON PKWAY, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 347-746-9915

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VUY SAN LI DOS Process Agent 223 BAY 7TH STREET, APT #1A, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
VUY SAN LI Chief Executive Officer 6824 FT HAMILTON PKWAY, BROOKLYN, NY, United States, 11219

National Provider Identifier

NPI Number:
1831551928

Authorized Person:

Name:
MRS. VUY S. LI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207V00000X - Obstetrics & Gynecology Physician
Is Primary:
Yes

Contacts:

Fax:
3477469916

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 6824 FT HAMILTON PKWAY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-01-17 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-17 2025-06-02 Address 223 BAY 7TH STREET, APT #1A, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2024-01-17 2024-01-17 Address 6824 FT HAMILTON PKWAY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-01-17 2025-06-02 Address 6824 FT HAMILTON PKWAY, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602003890 2025-06-02 BIENNIAL STATEMENT 2025-06-02
240117001905 2024-01-17 BIENNIAL STATEMENT 2024-01-17
210614060296 2021-06-14 BIENNIAL STATEMENT 2021-06-01
190628060110 2019-06-28 BIENNIAL STATEMENT 2019-06-01
180921006180 2018-09-21 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
10245.00
Total Face Value Of Loan:
10245.00
Date:
2020-05-19
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:
10245.00
Total Face Value Of Loan:
10245.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$10,245
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,312.16
Servicing Lender:
CTBC Bank Corp. (USA).
Use of Proceeds:
Payroll: $10,245
Jobs Reported:
7
Initial Approval Amount:
$10,245
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,245
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,346.6
Servicing Lender:
CTBC Bank Corp. (USA).
Use of Proceeds:
Payroll: $10,243
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State