Search icon

ESSENTIAL ALLERGY, ASTHMA, ATOPY FAMILYCARE, P.C.

Company Details

Name: ESSENTIAL ALLERGY, ASTHMA, ATOPY FAMILYCARE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Sep 2016 (9 years ago)
Entity Number: 5006895
ZIP code: 10502
County: Bronx
Place of Formation: New York
Address: 6 Franklin Court, Ardsley, NY, United States, 10502
Principal Address: 3130 GRAND CONCOURSE, 1N, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MINSOO KIM Chief Executive Officer 3130 GRAND CONCOURSE, 1N, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
MINSOO KIM DOS Process Agent 6 Franklin Court, Ardsley, NY, United States, 10502

National Provider Identifier

NPI Number:
1417494766

Authorized Person:

Name:
MINSOO KIM
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
261QM2500X - Medical Specialty Clinic/Center
Is Primary:
No
Selected Taxonomy:
207K00000X - Allergy & Immunology Physician
Is Primary:
Yes

Contacts:

Fax:
7185618499

History

Start date End date Type Value
2024-03-16 2024-03-16 Address 3130 GRAND CONCOURSE, 1N, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2018-10-03 2024-03-16 Address 3130 GRAND CONCOURSE, 1N, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2018-10-03 2024-03-16 Address 2521 43RD AVE, 408, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2016-09-12 2024-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-12 2018-10-03 Address 3132 38TH STREET #4B, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240316000212 2024-03-16 BIENNIAL STATEMENT 2024-03-16
181003007245 2018-10-03 BIENNIAL STATEMENT 2018-09-01
160912000799 2016-09-12 CERTIFICATE OF INCORPORATION 2016-09-12

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
12500.00
Total Face Value Of Loan:
12500.00
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12585.41
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
12615.69

Date of last update: 24 Mar 2025

Sources: New York Secretary of State