Search icon

WELLSURE MEDICAL PRACTICE P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: WELLSURE MEDICAL PRACTICE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Jun 2018 (7 years ago)
Entity Number: 5355192
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 37-12 prince st, suite 8d, FLUSHING, NY, United States, 11354
Principal Address: 133-02 41st Ave FL1, 133-02 41st Ave FL1, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37-12 prince st, suite 8d, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
ZIQIANG ZHU Chief Executive Officer 133-02 41ST AVE FL1, FLUSHING, NY, United States, 11355

National Provider Identifier

NPI Number:
1841784733
Certification Date:
2023-07-23

Authorized Person:

Name:
ZIQIANG ZHU
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
7188880744

Form 5500 Series

Employer Identification Number (EIN):
830903371
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-24 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-14 2023-08-08 Address 133-02 41ST AVE, FL 1, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2018-06-07 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-07 2018-11-14 Address 6902 ALDERTON STREET, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230808004311 2023-04-24 CERTIFICATE OF CHANGE BY ENTITY 2023-04-24
221117002724 2022-11-17 BIENNIAL STATEMENT 2022-06-01
181114000375 2018-11-14 CERTIFICATE OF CHANGE 2018-11-14
180607000369 2018-06-07 CERTIFICATE OF INCORPORATION 2018-06-07

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
34459.00
Total Face Value Of Loan:
34459.00
Date:
2020-04-23
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

Date Approved:
2020-05-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34459
Current Approval Amount:
34459
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34718.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State