Search icon

CLOVE LAKES E.N.T., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CLOVE LAKES E.N.T., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Aug 1979 (46 years ago)
Entity Number: 574565
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 1414 VICTORY BLVD, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HELEN H KIM, MD Chief Executive Officer 1414 VICTORY BLVD, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
HELEN H KIM MD DOS Process Agent 1414 VICTORY BLVD, STATEN ISLAND, NY, United States, 10301

National Provider Identifier

NPI Number:
1619039815
Certification Date:
2021-02-25

Authorized Person:

Name:
DR. HELEN HYOSUN KIM
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207Y00000X - Otolaryngology Physician
Is Primary:
Yes

Contacts:

Fax:
7189811856

Form 5500 Series

Employer Identification Number (EIN):
132994907
Plan Year:
2024
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-13 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2024-05-13 Address 1414 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2007-08-16 2024-05-13 Address 1414 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2007-08-16 2024-05-13 Address 1414 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2001-08-14 2007-08-16 Address 1460 VICTORY BLVD, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240513003649 2024-05-13 BIENNIAL STATEMENT 2024-05-13
20201116113 2020-11-16 ASSUMED NAME LLC INITIAL FILING 2020-11-16
190809060002 2019-08-09 BIENNIAL STATEMENT 2019-08-01
170803007396 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150805006336 2015-08-05 BIENNIAL STATEMENT 2015-08-01

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$104,545
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$104,545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$105,149.04
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $104,544
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$126,132
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,288.21
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $126,132

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State