Search icon

MICHELLE CHUNG, PSYCHOLOGIST, P.C.

Company Details

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

Agent

Name Role Address
THOMAS LEE Agent 505 EAST 14TH STREET, SUITE 1B, NEW YORK, NY, 10009

DOS Process Agent

Name Role Address
C/O THOMAS LEE DOS Process Agent 505 EAST 14TH ST. SUITE 1B, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
MICHELLE CHUNG Chief Executive Officer 113 UNIVERSITY PLACE, SUITE 916, NEW YORK, NY, United States, 10003

History

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)

Filings

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

USAspending Awards / Financial Assistance

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:
12522.00
Total Face Value Of Loan:
12522.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12522
Current Approval Amount:
12522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12643.01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State