Search icon

LAW OFFICE OF DOEN ZHENG, P.C.

Company Details

Name: LAW OFFICE OF DOEN ZHENG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 2013 (12 years ago)
Entity Number: 4367386
ZIP code: 11220
County: New York
Place of Formation: New York
Principal Address: 835 61st Street, Suite 204, Brooklyn, NY, United States, 11228
Address: 835 61st Street, suite 204, Brooklyn, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOEN ZHENG DOS Process Agent 835 61st Street, suite 204, Brooklyn, NY, United States, 11220

Chief Executive Officer

Name Role Address
DOEN ZHENG Chief Executive Officer 835 61ST STREET, SUITE 204, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 835 61ST STREET, SUITE 204, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-03-10 Address 835 61ST STREET, SUITE 204, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2025-03-05 Address 835 61ST STREET, SUITE 204, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-03-10 2025-03-05 Address 835 61st Street, Suite 204, Brooklyn, NY, 11220, USA (Type of address: Service of Process)
2013-03-01 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-03-01 2023-03-10 Address 17-23 EAST BROADWAY, STE 506, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250305001356 2025-03-05 BIENNIAL STATEMENT 2025-03-05
230310000671 2023-03-10 BIENNIAL STATEMENT 2023-03-01
230201004295 2023-02-01 BIENNIAL STATEMENT 2021-03-01
130301000052 2013-03-01 CERTIFICATE OF INCORPORATION 2013-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2113547706 2020-05-01 0202 PPP 835 61ST ST STE 204, BROOKLYN, NY, 11220
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27754.53
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State