Search icon

CHAN & COMPANY, LLC

Company Details

Name: CHAN & COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2003 (21 years ago)
Entity Number: 2976444
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 11 EAST BROADWAY, STE 6E, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
CHAN & COMPANY, LLC DOS Process Agent 11 EAST BROADWAY, STE 6E, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2013-11-20 2025-04-04 Address 11 EAST BROADWAY, STE 6E, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2003-11-12 2013-11-20 Address 11 EAST BROADWAY SUITE 6E, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250404001496 2025-04-04 BIENNIAL STATEMENT 2025-04-04
210916000583 2021-09-16 BIENNIAL STATEMENT 2021-09-16
140411000255 2014-04-11 CERTIFICATE OF PUBLICATION 2014-04-11
131120002222 2013-11-20 BIENNIAL STATEMENT 2013-11-01
111208002672 2011-12-08 BIENNIAL STATEMENT 2011-11-01
071029002240 2007-10-29 BIENNIAL STATEMENT 2007-11-01
051017002516 2005-10-17 BIENNIAL STATEMENT 2005-11-01
031112000902 2003-11-12 ARTICLES OF ORGANIZATION 2003-11-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-03-01 No data 11 E BROADWAY, Manhattan, NEW YORK, NY, 10038 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1651348 CL VIO INVOICED 2014-04-14 300 CL - Consumer Law Violation
1651349 OL VIO INVOICED 2014-04-14 900 OL - Other Violation
1638854 OL VIO CREDITED 2014-03-31 900 OL - Other Violation
1638853 CL VIO CREDITED 2014-03-31 300 CL - Consumer Law Violation
1633080 OL VIO CREDITED 2014-03-25 750 OL - Other Violation
1633079 CL VIO CREDITED 2014-03-25 150 CL - Consumer Law Violation
182684 OL VIO INVOICED 2012-03-05 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-01 Settlement (Pre-Hearing) IDENTIFICATION AND QUALIFICAITONS OF TAX PREPARER SIGN IS POSTED BUT THE SIGN DOES NOT INCLUDE THE YEAR-ROUND PHONE NUMBER OF TAX PREPARER 2 2 No data No data
2014-03-01 Settlement (Pre-Hearing) BUSINESS FAILS TO PROVIDE CUSTOMERS A CURRENT, LEGIBLE COPY OF NEW YORK CITY'S CONSUMER BILL OF RIGHTS REGARDING TAX PREPARERS 1 1 No data No data
2014-03-01 Settlement (Pre-Hearing) BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that tax preparer is not a CPA, if true 1 1 No data No data
2014-03-01 Settlement (Pre-Hearing) RESPONDENT EMPLOYMENT AGENCY SUBJECT TO SETTLEMENT AGREEMENT FAILED TO PROVIDE ALL DOCUMENTS IN THE LANGUAGES IN WHICH IT CONDUCTS BUSINESS 6 6 No data No data
2014-03-01 Settlement (Pre-Hearing) FEES SIGN DOESN'T DISLCOSE EXACTLY HOW FEES ARE COMPUTED, INCLUDING PRICE OF SERVICE WITH AND WITHOUT REFUND ANTICIPATION CHECK (RAC), IF BUSINESS OFFERS RAC SERVICE 1 1 No data No data
2014-03-01 Settlement (Pre-Hearing) BUSINESS DOES NOT PROVIDE CUSTOMERS WITH A STATEMENT OF THE CHARGES FOR EACH TAX RETURN OR SCHEDULE PREPARED 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7359668303 2021-01-28 0202 PPS 11 E Broadway Ste 6E, New York, NY, 10038-1013
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222500
Loan Approval Amount (current) 222500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10038-1013
Project Congressional District NY-10
Number of Employees 24
NAICS code 541213
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 224859.11
Forgiveness Paid Date 2022-03-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State