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)
2014-11-05 2018-10-02 Address 350 FIFTH AVENUE, SUITE 6115, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2012-10-02 2014-11-05 Address 350 FIFTH AVENUE, SUITE 5510, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9579678906 2021-05-12 0202 PPS 575 Lexington Ave Fl 4, New York, NY, 10022-6146
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24999
Loan Approval Amount (current) 24999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10022-6146
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25138.72
Forgiveness Paid Date 2021-12-08
8807018306 2021-01-30 0202 PPP 575 Lexington Ave Fl 4, New York, NY, 10022-6146
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24999
Loan Approval Amount (current) 24999
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112966
Servicing Lender Name Shinhan Bank America
Servicing Lender Address 475 Park Ave S 4th Flr, New York, NY, 10016
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, 10022-6146
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112966
Originating Lender Name Shinhan Bank America
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25088.04
Forgiveness Paid Date 2021-06-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State