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 (22 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: Chief Executive Officer)
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: 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)
2002-10-03 2010-10-12 Address 136-40 39TH AVENUE, #301, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

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
080930002981 2008-09-30 BIENNIAL STATEMENT 2008-10-01
060929002040 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041119002265 2004-11-19 BIENNIAL STATEMENT 2004-10-01
021003000122 2002-10-03 CERTIFICATE OF INCORPORATION 2002-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3716798406 2021-02-05 0202 PPS 13668 Roosevelt Ave Ste 6C, Flushing, NY, 11354-5510
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195200
Loan Approval Amount (current) 195200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5510
Project Congressional District NY-06
Number of Employees 12
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197135.96
Forgiveness Paid Date 2022-02-10
8086597101 2020-04-15 0202 PPP 13668 ROOSEVELT AVE, FLUSHING, NY, 11354-5510
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193200
Loan Approval Amount (current) 193200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-5510
Project Congressional District NY-06
Number of Employees 12
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195576.62
Forgiveness Paid Date 2021-07-15

Date of last update: 12 Mar 2025

Sources: New York Secretary of State