Search icon

LAW OFFICE OF WENDY TSO, P.C.

Company Details

Name: LAW OFFICE OF WENDY TSO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Oct 2003 (22 years ago)
Entity Number: 2963542
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 305 BROADWAY, SUITE 302, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 BROADWAY, SUITE 302, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
WENDY TSO Chief Executive Officer 305 BROADWAY, SUITE 302, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2024-07-20 2024-07-20 Address 299 BROADWAY #309, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2024-07-20 2024-07-20 Address 305 BROADWAY, SUITE 302, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2016-01-07 2024-07-20 Address 291 BROADWAY SUITE 803, NEW YORK, NY, 10007, 1926, USA (Type of address: Service of Process)
2007-10-23 2024-07-20 Address 299 BROADWAY #309, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2006-10-24 2016-01-07 Address 299 BROADWAY, SUITE 309, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2003-10-09 2006-10-24 Address 15 DIVISION ST 6TH FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2003-10-09 2024-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240720000039 2024-07-20 BIENNIAL STATEMENT 2024-07-20
160107000672 2016-01-07 CERTIFICATE OF CHANGE 2016-01-07
131119006218 2013-11-19 BIENNIAL STATEMENT 2013-10-01
111014002331 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091007002762 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071023002831 2007-10-23 BIENNIAL STATEMENT 2007-10-01
061024000574 2006-10-24 CERTIFICATE OF CHANGE 2006-10-24
061003000073 2006-10-03 CERTIFICATE OF AMENDMENT 2006-10-03
031009000394 2003-10-09 CERTIFICATE OF INCORPORATION 2003-10-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2311027704 2020-05-01 0202 PPP 291 BROADWAY RM 803, NEW YORK, NY, 10007
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49022
Loan Approval Amount (current) 49022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10007-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49522.43
Forgiveness Paid Date 2021-05-12
9302618406 2021-02-16 0202 PPS 291 Broadway Rm 803, New York, NY, 10007-1926
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49022
Loan Approval Amount (current) 49022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10007-1926
Project Congressional District NY-10
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49355.62
Forgiveness Paid Date 2021-10-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State