Search icon

SINGWU DAVID LAW MD PLLC

Company Details

Name: SINGWU DAVID LAW MD PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2013 (12 years ago)
Entity Number: 4445729
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 196 CANAL STREET 5TH FLOOR, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-227-6189

DOS Process Agent

Name Role Address
SINGWU DAVID LAW MD PLLC DOS Process Agent 196 CANAL STREET 5TH FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2013-08-14 2025-01-31 Address 196 CANAL ST., 5TH FL., NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250131001743 2025-01-31 BIENNIAL STATEMENT 2025-01-31
140107000426 2014-01-07 CERTIFICATE OF PUBLICATION 2014-01-07
130814001010 2013-08-14 ARTICLES OF ORGANIZATION 2013-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5017368101 2020-07-17 0202 PPP 196 Canal Street 5th FL, NEW YORK, NY, 10013
Loan Status Date 2021-05-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10013-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20991.1
Forgiveness Paid Date 2021-05-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State