Search icon

CHRIS SORENSEN P.C.

Company Details

Name: CHRIS SORENSEN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Apr 2011 (14 years ago)
Entity Number: 4081907
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 235 WEST END AVENUE #1I, NEW YORK, NY, United States, 10023
Principal Address: 235 WEST END AVENUE, #1I, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS SORENSEN Chief Executive Officer 235 WEST END AVENUE, #1I, NEW YORK, NY, United States, 10023

Agent

Name Role Address
CHRISTIAN SORENSEN Agent 235 WEST END AVE #1I, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 WEST END AVENUE #1I, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2013-04-05 2021-04-05 Address 5 COLUMBUS CIRCLE, SUITE 1501, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2013-04-05 2020-02-06 Address 5 COLUMBUS CIRCLE, SUITE 1501, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2011-04-15 2013-04-05 Address 1790 BROADWAY, SUITE 1501, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210405060079 2021-04-05 BIENNIAL STATEMENT 2021-04-01
200206000486 2020-02-06 CERTIFICATE OF CHANGE 2020-02-06
190411061120 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170405007368 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150402006273 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130405006066 2013-04-05 BIENNIAL STATEMENT 2013-04-01
110415000024 2011-04-15 CERTIFICATE OF INCORPORATION 2011-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4043808406 2021-02-05 0202 PPS 235 W End Ave Apt 1I, New York, NY, 10023-3638
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) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10023-3638
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20980.14
Forgiveness Paid Date 2021-10-25
1425747200 2020-04-15 0202 PPP 235 W END AVE APT 1I, New York City, NY, 10023
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20834
Loan Approval Amount (current) 20834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York City, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21033.08
Forgiveness Paid Date 2021-04-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State