Search icon

SONG P.C.

Company Details

Name: SONG P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Dec 2015 (9 years ago)
Entity Number: 4866970
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 26 Broadway, Fl 8, New York, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID SONG DOS Process Agent 26 Broadway, Fl 8, New York, NY, United States, 10004

Chief Executive Officer

Name Role Address
DAVID SONG Chief Executive Officer 26 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
230201003084 2023-02-01 BIENNIAL STATEMENT 2021-12-01
180813000367 2018-08-13 CERTIFICATE OF AMENDMENT 2018-08-13
151221000151 2015-12-21 CERTIFICATE OF INCORPORATION 2016-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2307177700 2020-05-01 0202 PPP 26 BROADWAY FL 8, NEW YORK, NY, 10004
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) 150000
Loan Approval Amount (current) 150000
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, 10004-0001
Project Congressional District NY-10
Number of Employees 70
NAICS code 561990
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 151073.92
Forgiveness Paid Date 2021-01-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State