Search icon

WEIHONG YAN OBGYN P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WEIHONG YAN OBGYN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Jun 2017 (8 years ago)
Entity Number: 5151057
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 21 NASSAU ROAD, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 718-335-3888

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEIHONG YAN OBGYN P.C. DOS Process Agent 21 NASSAU ROAD, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
WEIHONG YAN Chief Executive Officer 21 NASSAU ROAD, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1356864243

Authorized Person:

Name:
WEIHONG YAN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7183971888

Form 5500 Series

Employer Identification Number (EIN):
821817231
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-23 2025-06-23 Address 21 NASSAU ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-04-29 2025-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-29 2025-06-23 Address 21 NASSAU ROAD, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-04-29 2025-06-23 Address 21 NASSAU ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2017-06-08 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250623001761 2025-06-23 BIENNIAL STATEMENT 2025-06-23
240429004267 2024-04-29 BIENNIAL STATEMENT 2024-04-29
170608000584 2017-06-08 CERTIFICATE OF INCORPORATION 2017-06-08

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
81792.00
Total Face Value Of Loan:
81792.00
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:
93145.00
Total Face Value Of Loan:
93145.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$81,792
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,792
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$82,437.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $81,786
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$93,145
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$93,145
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$94,004.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $65,650
Utilities: $11,347
Rent: $7,282
Healthcare: $8866

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State