Search icon

RAYMOND CHAN ARCHITECT P.C.

Company Details

Name: RAYMOND CHAN ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Oct 2002 (23 years ago)
Entity Number: 2818730
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 136-68 ROOSEVELT AVE, STE 6C, FLUSHING, NY, United States, 11354
Principal Address: 136-68 ROOSEVELT AVE, SUITE 6C, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYMOND CHAN Chief Executive Officer 136-68 ROOSEVELT AVE, SUITE 6C, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
RAYMOND CHAN ARCHITECT P.C. DOS Process Agent 136-68 ROOSEVELT AVE, STE 6C, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2010-10-12 2018-10-01 Address 136-40 39TH AVENUE / #301, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2010-10-12 2018-10-01 Address 136-40 39TH AVENUE / #301, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2010-10-12 2018-10-01 Address 136-40 39TH AVENUE / #301, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-11-19 2010-10-12 Address 136-40 39 AVE #301, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2004-11-19 2010-10-12 Address 136-40 39 AVE #301, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220420002988 2022-04-20 BIENNIAL STATEMENT 2020-10-01
181001007060 2018-10-01 BIENNIAL STATEMENT 2018-10-01
141015006534 2014-10-15 BIENNIAL STATEMENT 2014-10-01
121106002067 2012-11-06 BIENNIAL STATEMENT 2012-10-01
101012002801 2010-10-12 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
193200.00
Total Face Value Of Loan:
193200.00
Date:
2020-04-07
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:
193200.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
195200
Current Approval Amount:
195200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197135.96
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193200
Current Approval Amount:
193200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
195576.62

Date of last update: 30 Mar 2025

Sources: New York Secretary of State