Search icon

LAW OFFICE OF CHRISTOPHER E. LIM, P.C.

Company Details

Name: LAW OFFICE OF CHRISTOPHER E. LIM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Aug 2007 (18 years ago)
Entity Number: 3558088
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 1 BARKER AVE., FL. 2, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER E. LIM Chief Executive Officer 1 BARKER AVE., FL. 2, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
LAW OFFICE OF CHRISTOPHER E. LIM, P.C. DOS Process Agent 1 BARKER AVE., FL. 2, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 1 BARKER AVE., FL. 2, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-01-14 Address 1 BARKER AVE., FL. 2, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2023-03-06 2025-01-14 Address 1 BARKER AVE., FL. 2, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2022-09-01 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-08-02 2023-03-06 Address 1 BARKER AVE., FL. 2, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2019-08-02 2023-03-06 Address 1 BARKER AVE., FL. 2, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2019-02-15 2019-08-02 Address ONE BARKER AVENUE, SECOND FL, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2017-08-02 2019-02-15 Address 55 CHURCH STREET, SUITE 201, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2017-08-02 2019-08-02 Address 55 CHURCH STREET, SUITE 201, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2017-08-02 2019-08-02 Address 55 CHURCH STREET, SUITE 201, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250114002334 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230306000145 2022-09-01 CERTIFICATE OF CHANGE BY ENTITY 2022-09-01
190802060204 2019-08-02 BIENNIAL STATEMENT 2019-08-01
190215000027 2019-02-15 CERTIFICATE OF CHANGE 2019-02-15
170802006151 2017-08-02 BIENNIAL STATEMENT 2017-08-01
130806006705 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110809003113 2011-08-09 BIENNIAL STATEMENT 2011-08-01
101216000929 2010-12-16 CERTIFICATE OF CHANGE 2010-12-16
070820000671 2007-08-20 CERTIFICATE OF INCORPORATION 2007-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4704897206 2020-04-27 0202 PPP 1 BARKER AVE., FL 2, WHITE PLAINS, NY, 10601-1517
Loan Status Date 2021-11-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117704
Servicing Lender Name Preferred Bank
Servicing Lender Address 601 S Figueroa St, 47th Fl, LOS ANGELES, CA, 90017-5752
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1517
Project Congressional District NY-16
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117704
Originating Lender Name Preferred Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20890.13
Forgiveness Paid Date 2020-10-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State