Search icon

LAW OFFICE OF FRANK XU, PLLC

Company Details

Name: LAW OFFICE OF FRANK XU, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2013 (11 years ago)
Entity Number: 4476832
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
LAW OFFICE OF FRANK XU, PLLC DOS Process Agent 1330 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2013-10-23 2019-10-07 Address 40 WALL STREET, STE 3301, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191007060629 2019-10-07 BIENNIAL STATEMENT 2019-10-01
180411006117 2018-04-11 BIENNIAL STATEMENT 2017-10-01
131023000560 2013-10-23 ARTICLES OF ORGANIZATION 2013-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9584117301 2020-05-02 0202 PPP 1330 AVE OF THE AMERICAS, NEW YORK, NY, 10019
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10019-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53134.37
Forgiveness Paid Date 2021-07-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State