Search icon

CHANG PARK ARCHITECT P.C.

Company Details

Name: CHANG PARK ARCHITECT P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Oct 2008 (17 years ago)
Entity Number: 3736860
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 24-09 38TH AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHANG PARK ARCHITECT P.C. DOS Process Agent 24-09 38TH AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
CHANG PARK Chief Executive Officer 24-09 38TH AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2012-10-10 2020-10-02 Address 24-09 38TH AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, 3512, USA (Type of address: Service of Process)
2010-12-07 2012-10-10 Address 42-12 28TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-12-07 2012-10-10 Address 42-12 28TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2008-10-28 2012-10-10 Address 42-12 28TH STREET, LONG ISLAND CITY, NY, 11101, 4179, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002060016 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002007064 2018-10-02 BIENNIAL STATEMENT 2018-10-01
141006006180 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121010006767 2012-10-10 BIENNIAL STATEMENT 2012-10-01
101207002932 2010-12-07 BIENNIAL STATEMENT 2010-10-01
081028000653 2008-10-28 CERTIFICATE OF INCORPORATION 2008-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7996567903 2020-06-17 0202 PPP 2409 38TH AVE FL 2, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12750
Loan Approval Amount (current) 12750
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 LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12875.64
Forgiveness Paid Date 2021-06-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State