Search icon

KENNETH K CHAN, CPA, P.C.

Company Details

Name: KENNETH K CHAN, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 28 Mar 2019 (6 years ago)
Entity Number: 5523420
ZIP code: 10018
County: New York
Place of Formation: New York
Activity Description: Our company was founded in 2019 with the mission to help our clients to achieve their goals, to reach their potential faster with ease, and to grow beyond the boundaries. Our clients’ successes are the foundations for our company. We provide accounting, consulting and tax compliance services to small businesses.
Address: 500 Fashion Ave, Room 9B122, New York, NY, United States, 10018
Principal Address: 500 Fashion Avenue Fl 8, Rm 9B122, New York, NY, United States, 10018

Contact Details

Phone +1 917-970-0838

Website http://kchancpapc.us

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KENNETH K CHAN CPA PC DOS Process Agent 500 Fashion Ave, Room 9B122, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
KENNETH K CHAN Chief Executive Officer 500 FASHION AVE, ROOM 9B122, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
833405654
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-01 2025-03-01 Address 500 FASHION AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-01 2025-03-01 Address 500 FASHION AVE, ROOM 9B122, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 500 FASHION AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-03-01 Address 500 FASHION AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250301049793 2025-03-01 BIENNIAL STATEMENT 2025-03-01
230301000906 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210713002617 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190328000796 2019-03-28 CERTIFICATE OF INCORPORATION 2019-03-28

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
19470.00
Total Face Value Of Loan:
19470.00
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:
28287.00
Total Face Value Of Loan:
28287.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19470
Current Approval Amount:
19470
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19596.14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State