Search icon

ZHONG LUN NEW YORK LLP

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ZHONG LUN NEW YORK LLP 401(K) PLAN 2023 273038539 2024-09-19 ZHONG LUN NEW YORK LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 6468384660
Plan sponsor’s address 28 LIBERTY ST. SUITE 3050, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2024-09-19
Name of individual signing KATIE HOU
Valid signature Filed with authorized/valid electronic signature
ZHONG LUN NEW YORK LLP 401(K) PLAN 2022 273038539 2023-09-22 ZHONG LUN NEW YORK LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 6468384660
Plan sponsor’s address 2 WALL ST FL 21, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing KATIE HOU
ZHONG LUN NEW YORK LLP 401(K) PLAN 2021 273038539 2024-03-06 ZHONG LUN NEW YORK LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 6468384660
Plan sponsor’s address 2 WALL ST FL 21, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2024-03-06
Name of individual signing KATIE HOU
ZHONG LUN NEW YORK LLP 401(K) PLAN 2020 273038539 2022-02-11 ZHONG LUN NEW YORK LLP 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 6468384660
Plan sponsor’s address 2 WALL ST FL 21, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-02-11
Name of individual signing KATIE HOU
ZHONG LUN NEW YORK LLP 401(K) PLAN 2020 273038539 2021-10-29 ZHONG LUN NEW YORK LLP 0
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 6468384660
Plan sponsor’s address 2 WALL ST FL 21, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-10-29
Name of individual signing KATIE HOU

DOS Process Agent

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

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
100831000084 2010-08-31 CERTIFICATE OF PUBLICATION 2010-08-31
100701000708 2010-07-01 NOTICE OF REGISTRATION 2010-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2390687700 2020-05-01 0202 PPP 2 WALL ST FL 21, NEW YORK, NY, 10005
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198975
Loan Approval Amount (current) 91187
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 NEW YORK, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92202.27
Forgiveness Paid Date 2021-06-15
1532888601 2021-03-13 0202 PPS 2 Wall St Fl 21, New York, NY, 10005-2046
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115667
Loan Approval Amount (current) 115667
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 New York, NEW YORK, NY, 10005-2046
Project Congressional District NY-10
Number of Employees 7
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116617.91
Forgiveness Paid Date 2022-01-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State