Search icon

CHEUNG CONSULTING LLC

Company Details

Name: CHEUNG CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 02 Apr 2019 (6 years ago)
Date of dissolution: 13 Oct 2022
Entity Number: 5526190
ZIP code: 11206
County: New York
Place of Formation: New York
Address: 123 Melrose Street, 714, Brooklyn, NY, United States, 11206

DOS Process Agent

Name Role Address
COLBY CHEUNG DOS Process Agent 123 Melrose Street, 714, Brooklyn, NY, United States, 11206

History

Start date End date Type Value
2019-04-02 2022-11-29 Address 275 SOUTH STREET, 5C, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221129001604 2022-10-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-13
211209003074 2021-12-09 BIENNIAL STATEMENT 2021-12-09
190402020093 2019-04-02 ARTICLES OF ORGANIZATION 2019-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1100967405 2020-05-03 0202 PPP 123 Melrose Street, Brooklyn, NY, 11206
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11206-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21067.72
Forgiveness Paid Date 2021-06-22

Date of last update: 23 Mar 2025

Sources: New York Secretary of State