Search icon

P. CHEN ASSOCIATES, INC.

Company Details

Name: P. CHEN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1993 (32 years ago)
Entity Number: 1745729
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 500 NEPPERHAN AVE, 2ND FL, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHERYL CHEN DOS Process Agent 500 NEPPERHAN AVE, 2ND FL, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
CHERYL CHEN Chief Executive Officer 500 NEPPERHAN AVE, 2ND FL, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2023-03-09 2023-03-09 Address 500 NEPPERHAN AVE, 2ND FL, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2011-08-03 2023-03-09 Address 500 NEPPERHAN AVE, 2ND FL, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2011-08-03 2023-03-09 Address 500 NEPPERHAN AVE, 2ND FL, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1996-01-17 2011-08-03 Address 95 POMONA AVE, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
1996-01-17 2011-08-03 Address 95 POMONA AVE, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
1996-01-17 2011-08-03 Address 95 POMONA AVE, YONKERS, NY, 10703, USA (Type of address: Service of Process)
1993-07-30 2023-03-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-07-30 1996-01-17 Address 95 POMONA AVENUE, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230309002630 2023-03-09 BIENNIAL STATEMENT 2021-07-01
170713006292 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150701006162 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130710006379 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110803002370 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090707002605 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070720003275 2007-07-20 BIENNIAL STATEMENT 2007-07-01
051012002747 2005-10-12 BIENNIAL STATEMENT 2005-07-01
030804002499 2003-08-04 BIENNIAL STATEMENT 2003-07-01
010723002112 2001-07-23 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9377878310 2021-01-30 0202 PPP 95 Pomona Ave, Yonkers, NY, 10703-1112
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7115
Loan Approval Amount (current) 7115
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10703-1112
Project Congressional District NY-16
Number of Employees 2
NAICS code 541219
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7162.45
Forgiveness Paid Date 2021-10-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State