Search icon

LEE & MIAO, PLLC

Company Details

Name: LEE & MIAO, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jun 2011 (14 years ago)
Entity Number: 4104992
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 31 WEST 34TH STREET, SUITE 7032, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
LEE & MIAO, PLLC DOS Process Agent 31 WEST 34TH STREET, SUITE 7032, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-06-03 2023-06-02 Address 31 WEST 34TH STREET, SUITE 7032, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-11-17 2019-06-03 Address 31 WEST 34TH STREET, SUITE 7067, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-06-23 2015-11-17 Address 31 WEST 34TH STREET, SSUITE 7067, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-06-09 2014-06-23 Address 265 CANAL STREET, SUITE 408, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602002279 2023-06-02 BIENNIAL STATEMENT 2023-06-01
211202002200 2021-12-02 BIENNIAL STATEMENT 2021-12-02
190603062224 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605007238 2017-06-05 BIENNIAL STATEMENT 2017-06-01
151117006275 2015-11-17 BIENNIAL STATEMENT 2015-06-01
140623000047 2014-06-23 CERTIFICATE OF CHANGE 2014-06-23
130605006847 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110609000911 2011-06-09 ARTICLES OF ORGANIZATION 2011-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9521198302 2021-01-30 0202 PPS 31 W 34th St Ste 7032, New York, NY, 10001-3009
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42750
Loan Approval Amount (current) 42750
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, 10001-3009
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43035.12
Forgiveness Paid Date 2021-10-06
9929957204 2020-04-28 0202 PPP 31 W 34TH ST,, NEW YORK, NY, 10001
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.67
Loan Approval Amount (current) 41666.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42057.08
Forgiveness Paid Date 2021-04-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State