Search icon

LAW OFFICE OF RICHARD W. CHUN, PLLC

Company Details

Name: LAW OFFICE OF RICHARD W. CHUN, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2008 (16 years ago)
Entity Number: 3745641
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: C/O RICHARD W. CHUN, 14 PARK PLACE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent C/O RICHARD W. CHUN, 14 PARK PLACE, FLORAL PARK, NY, United States, 11001

Filings

Filing Number Date Filed Type Effective Date
161214006096 2016-12-14 BIENNIAL STATEMENT 2016-11-01
141103006527 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121106006990 2012-11-06 BIENNIAL STATEMENT 2012-11-01
110113002202 2011-01-13 BIENNIAL STATEMENT 2010-11-01
090316000136 2009-03-16 CERTIFICATE OF PUBLICATION 2009-03-16
081121000260 2008-11-21 ARTICLES OF ORGANIZATION 2008-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1004247706 2020-05-01 0202 PPP 14 PARK PL, FLORAL PARK, NY, 11001
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 FLORAL PARK, QUEENS, NY, 11001-1000
Project Congressional District NY-03
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 15973.1
Forgiveness Paid Date 2021-08-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State