Search icon

LEO L. CHAN, CPA, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LEO L. CHAN, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Aug 1999 (26 years ago)
Entity Number: 2405554
ZIP code: 11220
County: New York
Place of Formation: New York
Address: 6402 8th Ave, SUITE 605, Brooklyn, NY, United States, 11220
Principal Address: 6402 8th Avenue, SUITE 605, Brooklyn, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEO L. CHAN, CPA, P.C. DOS Process Agent 6402 8th Ave, SUITE 605, Brooklyn, NY, United States, 11220

Chief Executive Officer

Name Role Address
LEO L. CHAN Chief Executive Officer 6402 8TH AVE, SUITE 605, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 202 CANAL STREET, SUITE 405, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 6402 8TH AVE, SUITE 605, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2017-11-21 2023-08-01 Address 202 CANAL STREET, SUITE 405, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2017-11-21 2023-08-01 Address 202 CANAL STREET, SUITE 405, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2015-08-20 2017-11-21 Address 254 CANAL STREET, SUITE 5002, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801009625 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210806001964 2021-08-06 BIENNIAL STATEMENT 2021-08-06
190805061602 2019-08-05 BIENNIAL STATEMENT 2019-08-01
171121006082 2017-11-21 BIENNIAL STATEMENT 2017-08-01
150820006048 2015-08-20 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
51477.00
Total Face Value Of Loan:
51477.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51477
Current Approval Amount:
51477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51946.01
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51477
Current Approval Amount:
51477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51884.53

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State