Name: | MICHELLE CHUNG, PSYCHOLOGIST, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 2012 (13 years ago) |
Entity Number: | 4288655 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 505 EAST 14TH ST. SUITE 1B, NEW YORK, NY, United States, 10009 |
Principal Address: | 113 UNIVERSITY PLACE, SUITE 916, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS LEE | Agent | 505 EAST 14TH STREET, SUITE 1B, NEW YORK, NY, 10009 |
Name | Role | Address |
---|---|---|
C/O THOMAS LEE | DOS Process Agent | 505 EAST 14TH ST. SUITE 1B, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
MICHELLE CHUNG | Chief Executive Officer | 113 UNIVERSITY PLACE, SUITE 916, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-27 | 2013-03-19 | Address | 20 WEST 20TH STREET SUITE 207, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-27 | 2013-03-19 | Address | 20 WEST 20TH STREET SUITE 207, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140814006600 | 2014-08-14 | BIENNIAL STATEMENT | 2014-08-01 |
130319000178 | 2013-03-19 | CERTIFICATE OF CHANGE | 2013-03-19 |
120827001532 | 2012-08-27 | CERTIFICATE OF INCORPORATION | 2012-08-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2894127700 | 2020-05-01 | 0202 | PPP | 113 University Place 907, NEW YORK, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State