Search icon

ZHONG LUN NEW YORK LLP

Company claim

Is this your business?

Get access!

Company Details

Name: ZHONG LUN NEW YORK LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 01 Jul 2010 (15 years ago)
Entity Number: 3968781
ZIP code: 10005
County: Blank
Place of Formation: New York
Address: 28 liberty street,, suite 3050, NEW YORK, NY, United States, 10005
Principal Address: 2 WALL STREET, 21ST FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
CHION-WEN LIN DOS Process Agent 28 liberty street,, suite 3050, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
273038539
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2016-03-03 2024-04-10 Address 2 WALL STREET, 21ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-07-01 2016-03-03 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410003172 2024-04-10 CERTIFICATE OF CHANGE BY AGENT 2024-04-10
220411000958 2022-04-11 FIVE YEAR STATEMENT 2020-06-01
160422000684 2016-04-22 CERTIFICATE OF AMENDMENT 2016-04-22
160303002011 2016-03-03 FIVE YEAR STATEMENT 2015-07-01
RV-2140846 2016-01-27 REVOCATION OF REGISTRATION 2016-01-27

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
115667.00
Total Face Value Of Loan:
115667.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
198975.00
Total Face Value Of Loan:
91187.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$198,975
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,187
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,202.27
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $91,187
Jobs Reported:
7
Initial Approval Amount:
$115,667
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,617.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $115,665
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State