Search icon

MINGZHU MEDICAL OFFICE, P.C.

Company Details

Name: MINGZHU MEDICAL OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jun 2019 (6 years ago)
Entity Number: 5564742
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 139 CENTRE ST., STE 715A, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 917-374-2100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MINGZHU MEDICAL OFFICE, P.C. DEFINED BENEFIT PLAN 2023 842148403 2024-10-14 MINGZHU MEDICAL OFFICE, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 9173742100
Plan sponsor’s address 5615 7TH AVE, 2ND FL, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MINGZHU XU
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing MINGZHU XU
Valid signature Filed with authorized/valid electronic signature
MINGZHU MEDICAL OFFICE, P.C. PROFIT SHARING PLAN 2023 842148403 2024-10-14 MINGZHU MEDICAL OFFICE, P.C. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 621111
Sponsor’s telephone number 9173742100
Plan sponsor’s address 5615 7TH AVE, 2ND FL, BROOKLYN, NY, 11220

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MINGZHU XU
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing MINGZHU XU
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
MINGZHU XU DOS Process Agent 139 CENTRE ST., STE 715A, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
190605000035 2019-06-05 CERTIFICATE OF INCORPORATION 2019-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4300158403 2021-02-06 0202 PPS 5615 7th Ave Fl 2, Brooklyn, NY, 11220-3509
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33527
Loan Approval Amount (current) 33527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-3509
Project Congressional District NY-10
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33776.16
Forgiveness Paid Date 2021-11-10
2932357701 2020-05-01 0202 PPP 5615 7TH AVE FL 2, BROOKLYN, NY, 11220
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27495
Loan Approval Amount (current) 27495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27765.95
Forgiveness Paid Date 2021-04-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State