Search icon

LIU ACTUARIAL CONSULTING SERVICES INC

Company Details

Name: LIU ACTUARIAL CONSULTING SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 2020 (5 years ago)
Entity Number: 5680864
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 108 SAGAMORE ROAD APT 5E, TUCKAHOE, NY, United States, 10707
Principal Address: 108 Sagamore Road, Apt. 5E, Tuckahoe, NY, United States, 10707

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIU 401(K) PLAN 2023 844140298 2024-06-30 LIU ACTUARIAL CONSULTING SERVICES, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 6464750783
Plan sponsor’s address 108 SAGAMORE RD APT 5E, TUCKAHOE, NY, 107074021

Signature of

Role Plan administrator
Date 2024-06-30
Name of individual signing ZHIHUA LIU
Role Employer/plan sponsor
Date 2024-06-30
Name of individual signing ZHIHUA LIU

DOS Process Agent

Name Role Address
ZHIHUA LIU DOS Process Agent 108 SAGAMORE ROAD APT 5E, TUCKAHOE, NY, United States, 10707

Agent

Name Role Address
ZHIHUA LIU Agent 108 SAGAMORE ROAD APT 5E, TUCKAHOE, NY, 10707

Chief Executive Officer

Name Role Address
ZHIHUA LIU Chief Executive Officer 108 SAGAMORE ROAD, APT. 5E, TUCKAHOE, NY, United States, 10707

History

Start date End date Type Value
2024-01-26 2024-01-26 Address 108 SAGAMORE ROAD, APT. 5E, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-26 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2020-01-02 2024-01-26 Address 108 SAGAMORE ROAD APT 5E, TUCKAHOE, NY, 10707, USA (Type of address: Registered Agent)
2020-01-02 2024-01-26 Address 108 SAGAMORE ROAD APT 5E, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240126001861 2024-01-26 BIENNIAL STATEMENT 2024-01-26
220103001236 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200102010631 2020-01-02 CERTIFICATE OF INCORPORATION 2020-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2502387710 2020-05-01 0202 PPP 108 SAGAMORE RD APT 5E, TUCKAHOE, NY, 10707
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
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 TUCKAHOE, WESTCHESTER, NY, 10707-0005
Project Congressional District NY-16
Number of Employees 10
NAICS code 541618
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 10068.33
Forgiveness Paid Date 2021-01-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State