Search icon

DAVID SHIN, CPA, PC

Company Details

Name: DAVID SHIN, CPA, PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Jul 1996 (29 years ago)
Entity Number: 2048948
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-26 37TH AVE, STE 500, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 136-26 37TH AVE, STE 500, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
DAVID SHIN Chief Executive Officer 136-26 37TH AVE, STE 500, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2002-06-18 2004-08-03 Address 39-01 MAIN ST, 607, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2002-06-18 2004-08-03 Address 39-01 MAIN ST, 607, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2000-09-14 2004-08-03 Address 39-01 MAIN ST, #607, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1998-06-24 2002-06-18 Address 39-01 MAIN ST, 402, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
1998-06-24 2000-09-14 Address 39-01 MAIN ST, 402, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1998-06-24 2002-06-18 Address 39-01 MAIN ST, 402, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1996-07-17 1998-06-24 Address 39-01 MAIN STREET, #402, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080714002623 2008-07-14 BIENNIAL STATEMENT 2008-07-01
060620002758 2006-06-20 BIENNIAL STATEMENT 2006-07-01
040803002223 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020618002230 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000914002367 2000-09-14 BIENNIAL STATEMENT 2000-07-01
980624002124 1998-06-24 BIENNIAL STATEMENT 1998-07-01
960717000552 1996-07-17 CERTIFICATE OF INCORPORATION 1996-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5566148903 2021-04-30 0202 PPS 21814 Northern Blvd Ste 108, Bayside, NY, 11361-3580
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59121
Loan Approval Amount (current) 59121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-3580
Project Congressional District NY-06
Number of Employees 6
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59457.91
Forgiveness Paid Date 2021-11-26
4453147307 2020-04-29 0202 PPP 21814 NORTHERN BLVD STE108, BAYSIDE, NY, 11361-3580
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59110
Loan Approval Amount (current) 59110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11361-3580
Project Congressional District NY-06
Number of Employees 8
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59608.79
Forgiveness Paid Date 2021-03-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State