Name: | LAW OFFICE OF WON JONG LEE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 2005 (20 years ago) |
Entity Number: | 3158423 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 45-22 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAW OFFICE OF WON JONG LEE, P.C. | DOS Process Agent | 45-22 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11361 |
Name | Role | Address |
---|---|---|
WON JONG LEE | Chief Executive Officer | 45-22 SPRINGFIELD BLVD, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
2009-02-03 | 2015-02-02 | Address | 45-22 SPRINGFIELD BLVD, FLUSHING, NY, 11361, USA (Type of address: Service of Process) |
2009-02-03 | 2015-02-02 | Address | 45-22 SPRINGFIELD BLVD, FLUSHING, NY, 11361, USA (Type of address: Chief Executive Officer) |
2009-02-03 | 2015-02-02 | Address | 45-22 SPRINGFIELD BLVD, FLUSHING, NY, 11361, USA (Type of address: Principal Executive Office) |
2007-03-12 | 2009-02-03 | Address | 194-02 NORTHERN BLVD, STE 201, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
2007-03-12 | 2009-02-03 | Address | 194-02 NORTHERN BLVD, STE 201, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2007-03-12 | 2009-02-03 | Address | 194-02 NORTHERN BLVD, STE 201, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2005-08-12 | 2007-03-12 | Address | 194-02 NORTHERN BLVD, STE. 201, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
2005-02-01 | 2024-02-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-02-01 | 2005-08-12 | Address | 211-25 46TH AVENUE-2ND FLOOR, BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210201060443 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190206060058 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
170201007225 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150202007473 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130204006915 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
110303002729 | 2011-03-03 | BIENNIAL STATEMENT | 2011-02-01 |
090203002837 | 2009-02-03 | BIENNIAL STATEMENT | 2009-02-01 |
070312002653 | 2007-03-12 | BIENNIAL STATEMENT | 2007-02-01 |
050812000934 | 2005-08-12 | CERTIFICATE OF CHANGE | 2005-08-12 |
050201000835 | 2005-02-01 | CERTIFICATE OF INCORPORATION | 2005-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1334308405 | 2021-02-01 | 0202 | PPS | 4522 Springfield Blvd, Bayside, NY, 11361-3556 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2422437701 | 2020-05-01 | 0202 | PPP | 4522 SPRINGFIELD BLVD, BAYSIDE, NY, 11361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 11 Mar 2025
Sources: New York Secretary of State