Search icon

LIWU CHEN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LIWU CHEN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Oct 2017 (8 years ago)
Entity Number: 5225209
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 42-77 Hampton Street, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 718-606-9971

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIWU CHEN Chief Executive Officer 42-77 HAMPTON STREET, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
LIWU CHEN, M.D. DOS Process Agent 42-77 Hampton Street, ELMHURST, NY, United States, 11373

Unique Entity ID

Unique Entity ID:
CNJFTJVW6AS5
CAGE Code:
8KNL2
UEI Expiration Date:
2021-10-19

Business Information

Division Name:
LIWU CHEN, M.D., P.C.
Activation Date:
2020-05-08
Initial Registration Date:
2020-04-22

National Provider Identifier

NPI Number:
1487167235
Certification Date:
2024-10-10

Authorized Person:

Name:
DR. LIWU CHEN
Role:
MEDICAL DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
207W00000X - Ophthalmology Physician
Is Primary:
Yes

Contacts:

Fax:
7186069972

History

Start date End date Type Value
2023-10-01 2023-10-01 Address 42-77 HAMPTON STREET, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2023-10-01 2023-10-01 Address 83-22 CORNISH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2019-10-11 2023-10-01 Address 83-22 CORNISH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2017-10-27 2023-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-10-27 2023-10-01 Address 83-22 CORNISH AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000784 2023-10-01 BIENNIAL STATEMENT 2023-10-01
230119004093 2023-01-19 BIENNIAL STATEMENT 2021-10-01
191011060266 2019-10-11 BIENNIAL STATEMENT 2019-10-01
171027000242 2017-10-27 CERTIFICATE OF INCORPORATION 2017-10-27

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
16929.00
Total Face Value Of Loan:
16929.00
Date:
2020-04-30
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:
33589.95
Total Face Value Of Loan:
33589.95
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$16,929
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,929
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$17,091.33
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $16,926
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$33,589.95
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,589.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$33,795.93
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $33,589.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State