Search icon

HAZEL F. CHIN LAW OFFICES, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HAZEL F. CHIN LAW OFFICES, P.C. DEFINED BENEFIT PLAN 2014 272158972 2015-06-04 HAZEL F. CHIN LAW OFFICES, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 7188880017
Plan sponsor’s address 36-09 MAIN STREET, SUITE 7C, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing HAZEL CHIN
Role Employer/plan sponsor
Date 2015-06-03
Name of individual signing HAZEL CHIN
HAZEL F. CHIN LAW OFFICES, P.C. DEFINED BENEFIT PLAN 2013 272158972 2014-06-05 HAZEL F. CHIN LAW OFFICES, P.C. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 7188880017
Plan sponsor’s address 36-09 MAIN STREET, SUITE 7C, FLUSHING, NY, 11354

Signature of

Role Plan administrator
Date 2014-06-05
Name of individual signing HAZEL CHIN
Role Employer/plan sponsor
Date 2014-06-05
Name of individual signing HAZEL CHIN
HAZEL F. CHIN LAW OFFICES, P.C. DEFINED BENEFIT PLAN 2011 272158972 2012-09-06 HAZEL F. CHIN LAW OFFICES, P.C. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 7188880017
Plan sponsor’s address 36-09 MAIN STREET, SUITE 7C, FLUSHING, NY, 11354

Plan administrator’s name and address

Administrator’s EIN 272158972
Plan administrator’s name HAZEL F. CHIN LAW OFFICES, P.C.
Plan administrator’s address 36-09 MAIN STREET, SUITE 7C, FLUSHING, NY, 11354
Administrator’s telephone number 7188880017

Signature of

Role Plan administrator
Date 2012-09-06
Name of individual signing HAZEL CHIN
Role Employer/plan sponsor
Date 2012-09-06
Name of individual signing HAZEL CHIN

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

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)
2023-02-20 2024-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-01 2023-02-20 Address 36-09 MAIN STREET, SUITE 7C, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2012-05-01 2023-02-20 Address 36-09 MAIN STREET, SUITE 7C, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2010-03-19 2012-05-01 Address 1 MANCUSO DRIVE, OSSINING, NY, 10562, 2527, USA (Type of address: Service of Process)
2010-03-19 2023-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120501002115 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100319000264 2010-03-19 CERTIFICATE OF INCORPORATION 2010-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8731678504 2021-03-10 0202 PPS 1 Mancuso Dr, Ossining, NY, 10562-2527
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21962
Loan Approval Amount (current) 21962
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 Ossining, WESTCHESTER, NY, 10562-2527
Project Congressional District NY-17
Number of Employees 1
NAICS code 541110
Borrower Race Asian
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 22087.55
Forgiveness Paid Date 2021-10-08
1760397700 2020-05-01 0202 PPP 3609 MAIN ST STE 7C, FLUSHING, NY, 11354
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21152
Loan Approval Amount (current) 21152
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, 11354-0050
Project Congressional District NY-14
Number of Employees 1
NAICS code 541110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21337.41
Forgiveness Paid Date 2021-03-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State