Search icon

TOMMY W. LEUNG, C.P.A., P.C.

Company Details

Name: TOMMY W. LEUNG, C.P.A., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Mar 1995 (30 years ago)
Entity Number: 1901353
ZIP code: 11214
County: New York
Place of Formation: New York
Address: 18 BAY 17TH STREET, Suite 1A, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOMMY W LEUNG Chief Executive Officer 18 BAY 17TH STREET, SUITE 1A, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
TOMMY W. LEUNG, C.P.A., P.C. DOS Process Agent 18 BAY 17TH STREET, Suite 1A, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2024-06-20 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-20 2024-06-20 Address 23 SHERBROOKE DR., LINCOLN PARK, NJ, 07035, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 41 ELIZABETH STREET, SUITE 201, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-06-20 Address 18 BAY 17TH STREET, SUITE 1A, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-11 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-21 2024-06-20 Address 23 SHERBROOKE DR., LINCOLN PARK, NJ, 07035, USA (Type of address: Chief Executive Officer)
1995-03-08 2024-06-20 Address 168 CANAL ST., SUITE 503, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-03-08 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240620002943 2024-06-20 BIENNIAL STATEMENT 2024-06-20
220707002598 2022-07-07 BIENNIAL STATEMENT 2021-03-01
010320002445 2001-03-20 BIENNIAL STATEMENT 2001-03-01
990602002585 1999-06-02 BIENNIAL STATEMENT 1999-03-01
970421002890 1997-04-21 BIENNIAL STATEMENT 1997-03-01
950308000462 1995-03-08 CERTIFICATE OF INCORPORATION 1995-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1308307307 2020-04-28 0202 PPP 41 Elizabeth street 201, New York, NY, 10013
Loan Status Date 2024-07-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19264
Loan Approval Amount (current) 19264
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 541213
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20077.84
Forgiveness Paid Date 2024-07-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State