Search icon

ALICE MAN CHAN CCC-AUDIOLOGY P.C.

Company Details

Name: ALICE MAN CHAN CCC-AUDIOLOGY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Mar 1999 (26 years ago)
Entity Number: 2360716
ZIP code: 11363
County: Queens
Place of Formation: New York
Address: 202 SHORE ROAD, DOUGLASTON, NY, United States, 11363
Principal Address: 139 CENTRE STREET #803, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 202 SHORE ROAD, DOUGLASTON, NY, United States, 11363

Chief Executive Officer

Name Role Address
ALICE MAN CHAN Chief Executive Officer 139 CENTRE STREET #803, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2011-05-10 2013-03-20 Address 139 CENTRE STREET / #803, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-05-10 2013-03-20 Address 139 CENTRE STREET / #803, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2001-04-02 2011-05-10 Address 7 CHATHAM SQUARE #208, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2001-04-02 2011-05-10 Address 7 CHATHAM SQUARE #208, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1999-03-26 2011-05-10 Address 202 SHORE ROAD, DOUGLASTON, NY, 11363, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130320002399 2013-03-20 BIENNIAL STATEMENT 2013-03-01
110510002096 2011-05-10 BIENNIAL STATEMENT 2011-03-01
090709002125 2009-07-09 BIENNIAL STATEMENT 2009-03-01
070329002550 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050408002545 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030328003028 2003-03-28 BIENNIAL STATEMENT 2003-03-01
010402002205 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990326000090 1999-03-26 CERTIFICATE OF INCORPORATION 1999-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1225237707 2020-05-01 0202 PPP 202 SHORE RD, DOUGLASTON, NY, 11363
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 DOUGLASTON, QUEENS, NY, 11363-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27765.01
Forgiveness Paid Date 2021-04-21
5302118509 2021-02-27 0202 PPS 13620 38th Ave Ste 7H, Flushing, NY, 11354-4232
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67267
Loan Approval Amount (current) 67267
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4232
Project Congressional District NY-06
Number of Employees 6
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68036.09
Forgiveness Paid Date 2022-04-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State