Search icon

LAW OFFICES OF YUNSUNG CHOI, P.C.

Company Details

Name: LAW OFFICES OF YUNSUNG CHOI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Sep 2003 (22 years ago)
Entity Number: 2955715
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 36-26 UNION STREET, 3F, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36-26 UNION STREET, 3F, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
YUNSUNG CHOI Chief Executive Officer 36-26 UNION STREET, 3F, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2022-06-01 2022-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-03 2009-08-20 Address 136-91 37TH AVE 2ND FLR, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2004-01-30 2009-08-20 Address 136-91 37TH AVENUE, 2ND FL., FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2003-09-18 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-18 2004-01-30 Address 1261 BROADWAY SUITE 405, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220606002653 2022-06-06 BIENNIAL STATEMENT 2021-09-01
110922003144 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090820002421 2009-08-20 BIENNIAL STATEMENT 2009-09-01
070830002782 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051103003233 2005-11-03 BIENNIAL STATEMENT 2005-09-01
040130000402 2004-01-30 CERTIFICATE OF CHANGE 2004-01-30
030918000738 2003-09-18 CERTIFICATE OF INCORPORATION 2003-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8356417802 2020-06-05 0202 PPP 3626 Union Street 3F, FLUSHING, NY, 11354
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18432
Loan Approval Amount (current) 18432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 3
NAICS code 541110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18530.3
Forgiveness Paid Date 2020-12-30
5473178401 2021-02-08 0202 PPS 3626 Union St Ste 3F, Flushing, NY, 11354-4181
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22916
Loan Approval Amount (current) 22916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4181
Project Congressional District NY-06
Number of Employees 3
NAICS code 541110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23078.32
Forgiveness Paid Date 2021-10-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State