Search icon

LAW OFFICES OF JUNGMIN CHO, P.C.

Company Details

Name: LAW OFFICES OF JUNGMIN CHO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 02 Oct 2012 (13 years ago)
Entity Number: 4302933
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 380 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUNGMIN CHO Chief Executive Officer 380 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
LAW OFFICES OF JUNGMIN CHO, PC DOS Process Agent 380 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2018-10-02 2020-10-02 Address 350 FIFTH AVENUE, SUITE 6115, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2018-10-02 2020-10-02 Address 350 FIFTH AVENUE, SUITE 6115, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2018-06-04 2018-10-02 Address 350 FIFTH AVENUE, SUITE 6115, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2014-11-05 2018-10-02 Address 350 FIFTH AVENUE, SUITE 6115, NEW YORK, NY, 10118, USA (Type of address: Principal Executive Office)
2014-11-05 2018-06-04 Address 350 FIFTH AVENUE, SUITE 6115, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201002060942 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181002007722 2018-10-02 BIENNIAL STATEMENT 2018-10-01
180604009033 2018-06-04 BIENNIAL STATEMENT 2016-10-01
141105006364 2014-11-05 BIENNIAL STATEMENT 2014-10-01
121002000261 2012-10-02 CERTIFICATE OF INCORPORATION 2012-10-02

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
24999.00
Total Face Value Of Loan:
24999.00
Date:
2021-01-30
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:
24999.00
Total Face Value Of Loan:
24999.00
Date:
2014-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24999
Current Approval Amount:
24999
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25138.72
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24999
Current Approval Amount:
24999
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25088.04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State