Search icon

TONG-CHANG, INC.

Company Details

Name: TONG-CHANG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1988 (37 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 1231038
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 49 WEST MAIN ST., SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TONG-CHANG, INC. DOS Process Agent 49 WEST MAIN ST., SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
DP-774868 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
B596677-3 1988-01-29 CERTIFICATE OF INCORPORATION 1988-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9137908601 2021-03-25 0202 PPP 19648 67th Ave, Fresh Meadows, NY, 11365-3943
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5051
Loan Approval Amount (current) 5051
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fresh Meadows, QUEENS, NY, 11365-3943
Project Congressional District NY-06
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5108.15
Forgiveness Paid Date 2022-05-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State