Search icon

WILSON & CHAN, LLP

Company Details

Name: WILSON & CHAN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 05 Jul 2006 (19 years ago)
Entity Number: 3384596
ZIP code: 10017
County: Blank
Place of Formation: New York
Activity Description: Wilson & Chan is a full service law firm specializing in construction and commercial law, and related litigation, and tort defense litigation (premise liability, general liability, etc.).
Address: 733 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 733 THIRD AVENUE, 15TH FLR, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 646-790-5848

Website http://www.wilsonchanlaw.com

Agent

Name Role Address
HENRY CHAN, ESQ. Agent 733 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 733 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2010-05-24 2016-02-03 Address 1375 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2010-05-24 2016-02-03 Address 1375 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2006-07-05 2013-03-29 Address 404 EAST 75TH STREET APT 5H, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2006-07-05 2010-05-24 Address 404 EAST 75TH STREET APT 5H, NEW YORK, NY, 10021, USA (Type of address: Registered Agent)
2006-07-05 2010-05-24 Address 404 EAST 75TH STREET APT 5H, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160930002004 2016-09-30 FIVE YEAR STATEMENT 2016-07-01
160203000099 2016-02-03 CERTIFICATE OF AMENDMENT 2016-02-03
130408000220 2013-04-08 CERTIFICATE OF CONSENT 2013-04-08
130329002302 2013-03-29 FIVE YEAR STATEMENT 2011-07-01
RV-2140048 2012-01-25 REVOCATION OF REGISTRATION 2012-01-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
75000.00
Total Face Value Of Loan:
75000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75000
Current Approval Amount:
75000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75681.25
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40000
Current Approval Amount:
40000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40243.33

Date of last update: 02 Jun 2025

Sources: New York Secretary of State