Search icon

CHIN & SUE, INC.

Company Details

Name: CHIN & SUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2016 (8 years ago)
Entity Number: 5028701
ZIP code: 11753
County: New York
Place of Formation: New York
Principal Address: 310 EAST 44TH STREET, NEW YORK, NY, United States, 10017
Address: 333 JERICHO TPKE, STE 106, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER S KIM CPA PLLC DOS Process Agent 333 JERICHO TPKE, STE 106, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
OLIVER YI Chief Executive Officer 310 EAST 44TH STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 310 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-10-02 2024-09-06 Address 310 EAST 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-10-02 2024-09-06 Address 277 NORTHERN BLVD, STE 101, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2016-10-26 2019-10-02 Address 333 SYLVAN AVENUE, SUITE 106, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2016-10-26 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240906001970 2024-09-06 BIENNIAL STATEMENT 2024-09-06
191002061832 2019-10-02 BIENNIAL STATEMENT 2018-10-01
161026010129 2016-10-26 CERTIFICATE OF INCORPORATION 2016-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2531627709 2020-05-01 0202 PPP 310 E 44TH ST, NEW YORK, NY, 10017
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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, 10017-0001
Project Congressional District NY-12
Number of Employees 8
NAICS code -
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 50613.86
Forgiveness Paid Date 2021-07-27
4594398410 2021-02-06 0202 PPS 310 E 44th St, New York, NY, 10017-4422
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45317
Loan Approval Amount (current) 45317
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, 10017-4422
Project Congressional District NY-12
Number of Employees 3
NAICS code 445110
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 45610.6
Forgiveness Paid Date 2021-10-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State