Search icon

LAW OFFICE OF YONG IL JEONG, P.C.

Company Details

Name: LAW OFFICE OF YONG IL JEONG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Mar 2009 (16 years ago)
Entity Number: 3782825
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 194-02 NORTHERN BLVD, SUITE 207, FLUSHING, NY, United States, 11358

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194-02 NORTHERN BLVD, SUITE 207, FLUSHING, NY, United States, 11358

History

Start date End date Type Value
2009-03-06 2009-11-17 Address 206-05 LORI DRIVE - 3RD FLOOR, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091117000358 2009-11-17 CERTIFICATE OF AMENDMENT 2009-11-17
090306000214 2009-03-06 CERTIFICATE OF INCORPORATION 2009-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4194447406 2020-05-08 0202 PPP 194-02 NORTHERN BLVD #201, FLUSHING, NY, 11358
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9320
Loan Approval Amount (current) 9320
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 Unanswered
Project Address FLUSHING, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 541110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9410.57
Forgiveness Paid Date 2021-05-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State