Search icon

LAW OFFICES OF PETER L QUAN, PLLC

Company Details

Name: LAW OFFICES OF PETER L QUAN, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2008 (17 years ago)
Entity Number: 3626058
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 3915 MAIN STREET SUITE 200, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3915 MAIN STREET SUITE 200, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2015-08-10 2022-05-29 Address 3901 MAIN STREET SUITE 605, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-12-27 2015-08-10 Address 3901 MAIN STREET, SUITE 406, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2008-02-01 2013-12-27 Address 43 E BROADWAY SUITE 401, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220529000488 2021-11-12 CERTIFICATE OF CHANGE BY ENTITY 2021-11-12
200203062687 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180205006597 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160201007028 2016-02-01 BIENNIAL STATEMENT 2016-02-01
150810000817 2015-08-10 CERTIFICATE OF CHANGE 2015-08-10
140205006254 2014-02-05 BIENNIAL STATEMENT 2014-02-01
131227000828 2013-12-27 CERTIFICATE OF CHANGE 2013-12-27
120206002112 2012-02-06 BIENNIAL STATEMENT 2012-02-01
100222002646 2010-02-22 BIENNIAL STATEMENT 2010-02-01
081010000259 2008-10-10 CERTIFICATE OF PUBLICATION 2008-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6321158401 2021-02-10 0202 PPS 3901 Main St Ste 605, Flushing, NY, 11354-5482
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8332
Loan Approval Amount (current) 8332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-5482
Project Congressional District NY-06
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8385.98
Forgiveness Paid Date 2021-10-08
2559867702 2020-05-01 0202 PPP 16412 77th Ave Fl 2, FRESH MEADOWS, NY, 11366
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9167
Loan Approval Amount (current) 9167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11366-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9238.62
Forgiveness Paid Date 2021-02-16

Date of last update: 28 Mar 2025

Sources: New York Secretary of State