Search icon

LIU & ASSOCIATES LAW GROUP, P.C.

Company Details

Name: LIU & ASSOCIATES LAW GROUP, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Jan 2013 (12 years ago)
Entity Number: 4341349
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 43 WEST 43RD STREET, SUITE 18, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIU & ASSOCIATES LAW GROUP, P.C. DOS Process Agent 43 WEST 43RD STREET, SUITE 18, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JING LIU Chief Executive Officer 43 WEST 43RD STREET, SUITE 18, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 43 WEST 43RD STREET, SUITE 18, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-12 2024-10-12 Address 43 WEST 43RD STREET, SUITE 18, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-12 2025-01-22 Address 43 WEST 43RD STREET, SUITE 18, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2024-10-12 2025-01-22 Address 43 WEST 43RD STREET, SUITE 18, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-10-12 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-13 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-09 2024-10-12 Address 43 WEST 43RD STREET, SUITE 18, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-01-09 2024-10-12 Address 43 WEST 43RD STREET, SUITE 18, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2015-01-14 2017-01-09 Address 43 WEST 43RD STREET, SUITE 18, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-01-14 2017-01-09 Address 43 WEST 43RD STREET, SUITE 18, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122003407 2025-01-22 BIENNIAL STATEMENT 2025-01-22
241012000608 2024-10-12 BIENNIAL STATEMENT 2024-10-12
210111060871 2021-01-11 BIENNIAL STATEMENT 2021-01-01
190213060604 2019-02-13 BIENNIAL STATEMENT 2019-01-01
170109006426 2017-01-09 BIENNIAL STATEMENT 2017-01-01
150212000402 2015-02-12 CERTIFICATE OF AMENDMENT 2015-02-12
150114006393 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130104000634 2013-01-04 CERTIFICATE OF INCORPORATION 2013-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2117807709 2020-05-01 0202 PPP 43 W 43RD ST STE 18, NEW YORK, NY, 10036
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
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, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3777.15
Forgiveness Paid Date 2021-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State