Search icon

LAW OFFICE OF JACK W. CHUNG, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICE OF JACK W. CHUNG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 2004 (21 years ago)
Entity Number: 3144294
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 401 BROADWAY, SUITE 803, NEW YORK, NY, United States, 10013
Address: 401 BROADWAY SUITE 803, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF JACK W. CHUNG, P.C. DOS Process Agent 401 BROADWAY SUITE 803, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JACK WING CHEE CHUNG Chief Executive Officer 401 BROADWAY SUITE 803, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 401 BROADWAY, SUITE 803, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-12-18 2024-12-18 Address 401 BROADWAY SUITE 803, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2023-11-28 Address 401 BROADWAY SUITE 803, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 401 BROADWAY, SUITE 803, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241218001856 2024-12-18 BIENNIAL STATEMENT 2024-12-18
231128002296 2023-11-28 BIENNIAL STATEMENT 2022-12-01
210802001844 2021-08-02 BIENNIAL STATEMENT 2021-08-02
201014060137 2020-10-14 BIENNIAL STATEMENT 2018-12-01
190731002031 2019-07-31 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2787.00
Total Face Value Of Loan:
2787.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4000.00
Total Face Value Of Loan:
96000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2875.00
Total Face Value Of Loan:
2875.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,787
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,803.8
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $2,787
Jobs Reported:
1
Initial Approval Amount:
$2,875
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,900.4
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $2,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State