Search icon

THE LAW OFFICES OF FUQIANG ZHANG, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: THE LAW OFFICES OF FUQIANG ZHANG, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Feb 2017 (8 years ago)
Entity Number: 5080041
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 39-07 PRINCE STREET,, STE. 4B, FLUSHING, NY, United States, 11354
Principal Address: 39-07 PRINCE STREET SUITE 4B, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE P.C. DOS Process Agent 39-07 PRINCE STREET,, STE. 4B, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
ZHANG, FUQIANG Chief Executive Officer 39-07 PRINCE STREET SUITE 4B, FLUSHING, NY, United States, 11354

Form 5500 Series

Employer Identification Number (EIN):
815404059
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-14 2025-02-14 Address 39-07 PRINCE STREET SUITE 4B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 39-07 PRINCE STREET SUITE 3E, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-02-14 2025-02-14 Address 39-07 PRINCE STREET SUITE 3G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-14 Address 39-07 PRINCE STREET SUITE 3G, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2025-02-13 2025-02-13 Address 39-07 PRINCE STREET SUITE 3E, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250214003011 2025-02-14 BIENNIAL STATEMENT 2025-02-14
250213000812 2025-02-12 CERTIFICATE OF CHANGE BY ENTITY 2025-02-12
210817002863 2021-08-17 BIENNIAL STATEMENT 2021-08-17
190702060676 2019-07-02 BIENNIAL STATEMENT 2019-02-01
170427000282 2017-04-27 CERTIFICATE OF MERGER 2017-04-27

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
172100.00
Total Face Value Of Loan:
172100.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148200.00
Total Face Value Of Loan:
148200.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172100
Current Approval Amount:
172100
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
175302.97
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148200
Current Approval Amount:
148200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
149245.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State