Search icon

RICHARD L. CHEN PLLC

Company Details

Name: RICHARD L. CHEN PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2019 (6 years ago)
Entity Number: 5501125
ZIP code: 10150
County: Albany
Place of Formation: New York
Address: 909 THIRD AVENUE, #8236, NEW YORK, NY, United States, 10150

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 909 THIRD AVENUE, #8236, NEW YORK, NY, United States, 10150

History

Start date End date Type Value
2019-02-25 2025-02-03 Address 909 THIRD AVENUE, #8236, NEW YORK, NY, 10150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203004219 2025-02-03 BIENNIAL STATEMENT 2025-02-03
210201060324 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190408000462 2019-04-08 CERTIFICATE OF AMENDMENT 2019-04-08
190225001170 2019-02-25 ARTICLES OF ORGANIZATION 2019-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2733617704 2020-05-01 0202 PPP 150 E 61st Street APT 12D, NEW YORK, NY, 10065
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 517110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42127.51
Forgiveness Paid Date 2021-06-14

Date of last update: 06 Mar 2025

Sources: New York Secretary of State