Search icon

EVAN CHAN ARCHITECT, P.C.

Company Details

Name: EVAN CHAN ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Mar 2015 (10 years ago)
Entity Number: 4722957
ZIP code: 11216
County: Queens
Place of Formation: New York
Address: 765 MARCY AVE, BROOKLYN, NY, United States, 11216

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PMWQHEMWAE94 2023-01-26 765 MARCY AVE, BROOKLYN, NY, 11216, 1210, USA 765 MARCY AVE, BROOKLYN, NY, 11216, 1210, USA

Business Information

URL www.evanchanarchitect.com
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2021-12-29
Initial Registration Date 2021-12-27
Entity Start Date 2015-03-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EVAN CHAN
Role OWNER
Address 765 MARCY AVE, BROOKLYN, NY, 11216, USA
Government Business
Title PRIMARY POC
Name EVAN CHAN
Role OWNER
Address 765 MARCY AVE, BROOKLYN, NY, 11216, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O EVAN CHIMAN CHAN DOS Process Agent 765 MARCY AVE, BROOKLYN, NY, United States, 11216

Chief Executive Officer

Name Role Address
EVAN CHIMAN CHAN Chief Executive Officer 765 MARCY AVE, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 765 MARCY AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2019-08-28 2023-10-10 Address 765 MARCY AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2019-08-28 2023-10-10 Address 765 MARCY AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2017-06-29 2019-08-28 Address 9-01 127TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2017-06-29 2019-08-28 Address 9-01 127TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
2015-03-10 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-10 2019-08-28 Address 9-01 127TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231010001497 2023-10-10 BIENNIAL STATEMENT 2023-03-01
210729002078 2021-07-29 BIENNIAL STATEMENT 2021-07-29
190828060270 2019-08-28 BIENNIAL STATEMENT 2019-03-01
170629006312 2017-06-29 BIENNIAL STATEMENT 2017-03-01
150310000308 2015-03-10 CERTIFICATE OF INCORPORATION 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3147727704 2020-05-01 0202 PPP 765 MARCY AVE, BROOKLYN, NY, 11216
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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, 11216-0001
Project Congressional District NY-08
Number of Employees 10
NAICS code 813920
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 8828.37
Forgiveness Paid Date 2021-03-29
6711888403 2021-02-10 0202 PPS 765 Marcy Ave, Brooklyn, NY, 11216-1210
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
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, 11216-1210
Project Congressional District NY-08
Number of Employees 1
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8806.69
Forgiveness Paid Date 2021-10-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State