Search icon

ROBERT LUM P.C.

Company Details

Name: ROBERT LUM P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Sep 2018 (7 years ago)
Entity Number: 5415870
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1185 avenue of the americas, 3rd floor, NEW YORK, NY, United States, 10036
Principal Address: 11 E. 44th St, Suite 1001, New York, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1185 avenue of the americas, 3rd floor, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ROBERT LUM Chief Executive Officer 33 W. 8TH STREET, APT. 2F, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2018-09-26 2022-10-18 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2018-09-26 2023-07-02 Address 1 E 44TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230702000789 2022-10-18 CERTIFICATE OF CHANGE BY ENTITY 2022-10-18
210921000977 2021-09-21 BIENNIAL STATEMENT 2021-09-21
180926000139 2018-09-26 CERTIFICATE OF INCORPORATION 2018-09-26

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
5635.00
Total Face Value Of Loan:
5635.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5635
Current Approval Amount:
5635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5696.05

Date of last update: 23 Mar 2025

Sources: New York Secretary of State