Search icon

HI-SON CHANG CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HI-SON CHANG CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1991 (34 years ago)
Date of dissolution: 11 Jan 2022
Entity Number: 1507623
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Principal Address: 856 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, United States, 11953
Address: 11 STILLWELL STREET, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HI-SON CHANG CO., INC. DOS Process Agent 11 STILLWELL STREET, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
CHIH SHIH CHANG Chief Executive Officer 856 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, United States, 11953

History

Start date End date Type Value
2013-02-13 2022-08-27 Address 11 STILLWELL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2013-02-13 2022-08-27 Address 856 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
2007-02-26 2013-02-13 Address 11 STILLWELL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2007-02-26 2013-02-13 Address 11 STILLWELL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2007-02-26 2013-02-13 Address 11 STILLWELL STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220827000073 2022-01-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-11
190207060823 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170209006300 2017-02-09 BIENNIAL STATEMENT 2017-02-01
150217006372 2015-02-17 BIENNIAL STATEMENT 2015-02-01
130213006066 2013-02-13 BIENNIAL STATEMENT 2013-02-01

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
8666.00
Total Face Value Of Loan:
8666.00
Date:
2020-05-28
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:
-8666.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8666
Current Approval Amount:
8666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8757.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State