Search icon

PARD H. CHAN, O.D. P.C.

Company Details

Name: PARD H. CHAN, O.D. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Aug 1996 (29 years ago)
Entity Number: 2060821
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 50 OVERLOOK BLVD., NANUET, NY, United States, 10954
Principal Address: 2 NOTTINGHAM CT, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARD H. CHAN, O.D. P.C. DOS Process Agent 50 OVERLOOK BLVD., NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
PARD H CHAN OD Chief Executive Officer 50 OVERLOOK BLVD., NANUET, NY, United States, 10954

History

Start date End date Type Value
2000-08-21 2018-08-24 Address 2 NOTTINGHAM CT, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1998-07-30 2000-08-21 Address 15-F JEANNE MARIE GARDENS, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1998-07-30 2000-08-21 Address 15-F JEANNE MARIE GARDENS, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1996-08-27 2020-08-03 Address 50 OVERLOOK BLVD., NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803062240 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180824006019 2018-08-24 BIENNIAL STATEMENT 2018-08-01
160801006321 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006803 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006790 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100819002285 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080801002367 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060829002227 2006-08-29 BIENNIAL STATEMENT 2006-08-01
040909002142 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020724002007 2002-07-24 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8878148405 2021-02-14 0202 PPS 50 Overlook Blvd, Nanuet, NY, 10954-5290
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35012
Loan Approval Amount (current) 35012
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-5290
Project Congressional District NY-17
Number of Employees 4
NAICS code 621320
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35172.19
Forgiveness Paid Date 2021-08-06
3729697109 2020-04-12 0202 PPP 50 Overlook Blvd, Nanuet, NY, 10954-5290
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24000
Loan Approval Amount (current) 24000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-5290
Project Congressional District NY-17
Number of Employees 4
NAICS code 621320
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24149.81
Forgiveness Paid Date 2021-02-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State