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: 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

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20890.13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State