Search icon

P.C. LIU, CPA, P.C.

Company Details

Name: P.C. LIU, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Nov 2003 (21 years ago)
Entity Number: 2977118
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 3808 Union Street, #2G, Flushing, NY, United States, 11354
Principal Address: 38-08 Union Street, Unit 2G, Flushing, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PEARL P C LIU Chief Executive Officer 38-08 UNION STREET, UNIT 2G, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
PEARL P C LIU DOS Process Agent 3808 Union Street, #2G, Flushing, NY, United States, 11354

History

Start date End date Type Value
2023-11-04 2023-11-04 Address 41-25 KISSENG BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2023-11-04 2023-11-04 Address 38-08 UNION STREET, UNIT 2G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-02-03 2023-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-14 2023-11-04 Address 41-25 KISSENG BLVD, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2007-11-14 2023-11-04 Address 41-25 KISSENG BLVD, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2005-12-16 2007-11-14 Address 135 27 38TH AVE STE 328A, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2005-12-16 2007-11-14 Address 80 10 165TH ST, HILLCREST, NY, 11432, USA (Type of address: Chief Executive Officer)
2005-12-16 2007-11-14 Address 135 27 38TH AVE STE 328A, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2003-11-13 2005-12-16 Address 80-10 165TH ST, HILLCREST, NY, 11432, USA (Type of address: Service of Process)
2003-11-13 2023-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231104000292 2023-11-04 BIENNIAL STATEMENT 2023-11-01
211109001556 2021-11-09 BIENNIAL STATEMENT 2021-11-09
071114002237 2007-11-14 BIENNIAL STATEMENT 2007-11-01
051216002616 2005-12-16 BIENNIAL STATEMENT 2005-11-01
031113000873 2003-11-13 CERTIFICATE OF INCORPORATION 2003-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5013597401 2020-05-11 0202 PPP 13640 39TH AVE, FLUSHING, NY, 11354-5563
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5597
Servicing Lender Name Hanmi Bank
Servicing Lender Address 3660 Wilshire Blvd, PH-A, LOS ANGELES, CA, 90010-2719
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-5563
Project Congressional District NY-06
Number of Employees 2
NAICS code 541219
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 5597
Originating Lender Name Hanmi Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12078.58
Forgiveness Paid Date 2021-01-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State