Search icon

HAZEL F. CHIN LAW OFFICES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HAZEL F. CHIN LAW OFFICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Mar 2010 (15 years ago)
Entity Number: 3926410
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 1 Mancuso Drive, Ossining, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 Mancuso Drive, Ossining, NY, United States, 10562

Chief Executive Officer

Name Role Address
HAZEL F. CHIN Chief Executive Officer 1 MANCUSO DRIVE, OSSINING, NY, United States, 10562

Form 5500 Series

Employer Identification Number (EIN):
272158972
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-10 2024-03-10 Address 1 MANCUSO DRIVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2024-03-10 2024-03-10 Address 36-09 MAIN STREET, SUITE 7C, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-02-20 2023-02-20 Address 36-09 MAIN STREET, SUITE 7C, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-02-20 2024-03-10 Address 1 MANCUSO DRIVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2023-02-20 2024-03-10 Address 1 Mancuso Drive, Ossining, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240310000227 2024-03-10 BIENNIAL STATEMENT 2024-03-10
230220001381 2023-02-20 BIENNIAL STATEMENT 2022-03-01
200429060184 2020-04-29 BIENNIAL STATEMENT 2020-03-01
160302006564 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140306007324 2014-03-06 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
21962.00
Total Face Value Of Loan:
21962.00
Date:
2020-05-02
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:
21152.00
Total Face Value Of Loan:
21152.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21152
Current Approval Amount:
21152
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21337.41
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21962
Current Approval Amount:
21962
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22087.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State