Search icon

TING & LI ARCHITECT, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TING & LI ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Aug 1989 (36 years ago)
Entity Number: 1378840
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 6809 DARTMOUTH ST., FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALISHA L. TING Chief Executive Officer 6809 DARTMOUTH ST., FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
ALISHA L. TING DOS Process Agent 6809 DARTMOUTH ST., FOREST HILLS, NY, United States, 11375

Unique Entity ID

CAGE Code:
1D8W7
UEI Expiration Date:
2014-09-05

Business Information

Activation Date:
2013-09-09
Initial Registration Date:
2002-04-08

Commercial and government entity program

CAGE number:
1D8W7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
ALISHA L. TING
Corporate URL:
http://www.tingliarch.com

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 6809 DARTMOUTH ST., FOREST HILLS, NY, 11375, 5046, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 611 BROADWAY, STE 428, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-04-15 2022-04-15 Address 611 BROADWAY, STE 428, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-04-15 2023-08-04 Address 6809 DARTMOUTH ST., FOREST HILLS, NY, 11375, 5046, USA (Type of address: Chief Executive Officer)
2022-04-15 2023-08-04 Address 6809 DARTMOUTH ST., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230804003697 2023-08-04 BIENNIAL STATEMENT 2023-08-01
210822000120 2021-08-22 BIENNIAL STATEMENT 2021-08-22
220415000039 2021-07-21 CERTIFICATE OF CHANGE BY ENTITY 2021-07-21
190807060773 2019-08-07 BIENNIAL STATEMENT 2019-08-01
170330002006 2017-03-30 BIENNIAL STATEMENT 2015-08-01

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$99,054
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$99,054
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,982.12
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $99,051
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State