Search icon

CHUNYEE WONG MIOT, CPA, P.C.

Company Details

Name: CHUNYEE WONG MIOT, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 May 2007 (18 years ago)
Entity Number: 3512459
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 591 Stewart Ave. Suite 540, Garden City, NY, United States, 11530
Principal Address: 591 Stewart Ave. Suite 540, SUITE 631, Garden City, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 591 Stewart Ave. Suite 540, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
CHUNYEE W MIOT Chief Executive Officer 591 STEWART AVE. SUITE 540, SUITE 631, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 591 STEWART AVE. SUITE 540, SUITE 631, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-08 Address 626 RXR PLAZA, SUITE 631, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2009-05-27 2024-01-08 Address 626 RXR PLAZA, SUITE 631, UNIONDALE, NY, 11556, USA (Type of address: Chief Executive Officer)
2009-05-27 2024-01-08 Address 626 RXR PLAZA, SUITE 631, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2007-05-04 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-05-04 2009-05-27 Address 654 NIGHTINGALE ROAD, W. HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108000184 2024-01-08 BIENNIAL STATEMENT 2024-01-08
160503006268 2016-05-03 BIENNIAL STATEMENT 2015-05-01
130510006520 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110629002420 2011-06-29 BIENNIAL STATEMENT 2011-05-01
090527002458 2009-05-27 BIENNIAL STATEMENT 2009-05-01
070504000016 2007-05-04 CERTIFICATE OF INCORPORATION 2007-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5769137708 2020-05-01 0235 PPP 591 STEWART AVE STE 540, GARDEN CITY, NY, 11530-4779
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29732
Loan Approval Amount (current) 29732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address GARDEN CITY, NASSAU, NY, 11530-4779
Project Congressional District NY-04
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29975.56
Forgiveness Paid Date 2021-02-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State