Search icon

RICHARD S. CHIU, CERTIFIED PUBLIC ACCOUNTANT, P.C.

Company Details

Name: RICHARD S. CHIU, CERTIFIED PUBLIC ACCOUNTANT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Jan 2003 (22 years ago)
Entity Number: 2852514
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 131 W 33RD STREET, STE. 11A, NEW YORK, NY, United States, 10001
Principal Address: 131 W 33RD STREET, SUITE 11A, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S. CHIU Chief Executive Officer 131 W 33RD STREET, SUITE 11A, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
RICHARD S. CHIU, CERTIFIED PUBLIC ACCOUNTANT, P.C. DOS Process Agent 131 W 33RD STREET, STE. 11A, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 131 W 33RD STREET, SUITE 11A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-01-02 Address 131 W 33RD STREET, STE. 11A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-05-18 2025-01-02 Address 131 W 33RD STREET, SUITE 11A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-18 2023-05-18 Address 131 W 33RD STREET, SUITE 11A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-18 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2023-05-18 Address 131 W 33RD STREET, SUITE 11A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-01-15 2023-05-18 Address 131 W 33RD STREET, SUITE 11A, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2015-01-15 2021-01-04 Address 131 W 33RD STREET, SUITE 11A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-01-06 2015-01-15 Address 401 BROADWAY / SUITE 309, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2009-01-06 2015-01-15 Address 401 BROADWAY / SUITE 309, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250102004867 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230518003933 2023-05-18 BIENNIAL STATEMENT 2023-01-01
210104062818 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190108060318 2019-01-08 BIENNIAL STATEMENT 2019-01-01
170105007720 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150115007079 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130107006560 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110126002899 2011-01-26 BIENNIAL STATEMENT 2011-01-01
090106002279 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070118002783 2007-01-18 BIENNIAL STATEMENT 2007-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7633918310 2021-01-28 0202 PPS 131 W 33rd St Ste 11A, New York, NY, 10001-2934
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102645
Loan Approval Amount (current) 102645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2934
Project Congressional District NY-12
Number of Employees 6
NAICS code 541211
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103429.09
Forgiveness Paid Date 2021-11-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State