Search icon

CHENG, YEUNG & LEE PLLC

Company Details

Name: CHENG, YEUNG & LEE PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2016 (9 years ago)
Entity Number: 4930537
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 59 EAST BROADWAY 6TH/FL, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
CHENG, YEUNG & LEE PLLC DOS Process Agent 59 EAST BROADWAY 6TH/FL, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2016-04-14 2024-03-21 Address 59 EAST BROADWAY 6TH/FL, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240321003063 2024-03-21 BIENNIAL STATEMENT 2024-03-21
160823000897 2016-08-23 CERTIFICATE OF PUBLICATION 2016-08-23
160414000737 2016-04-14 ARTICLES OF ORGANIZATION 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9135338603 2021-03-25 0202 PPS EAST BROADWAY, NEW YORK, NY, 10002
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) 42827
Loan Approval Amount (current) 42827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10002
Project Congressional District NY-07
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43049.94
Forgiveness Paid Date 2021-10-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State