Search icon

WAI-TONG CHAN, ARCHITECT, P.C.

Company Details

Name: WAI-TONG CHAN, ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Aug 1996 (29 years ago)
Entity Number: 2059971
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2323, BROOKLYN, NY, United States, 11229
Principal Address: 2323 EAST 27TH STREET, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WAI-TONG CHAN, ARCHITECT, P.C. DOS Process Agent 2323, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
WAI CHAN Chief Executive Officer 914 3RD AVENUE, #230, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 914 3RD AVENUE, #230, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 320 FIFTH AVENUE, SUITE 811, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-09-05 2024-08-01 Address 320 FIFTH AVENUE, SUITE 811, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-09-05 2024-08-01 Address 320 FIFTH AVENUE, SUITE 811, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2016-08-10 2018-09-05 Address 320 FIFTH AVENUE, SUITE 802, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801040567 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221018001813 2022-10-18 BIENNIAL STATEMENT 2022-08-01
180905006891 2018-09-05 BIENNIAL STATEMENT 2018-08-01
160810006381 2016-08-10 BIENNIAL STATEMENT 2016-08-01
120807006209 2012-08-07 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10142.00
Total Face Value Of Loan:
10142.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10287.00
Total Face Value Of Loan:
10287.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10287
Current Approval Amount:
10287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
10364.85
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10142
Current Approval Amount:
10142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
10205.5

Date of last update: 14 Mar 2025

Sources: New York Secretary of State