Search icon

HI-SON CHANG CO., INC.

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)
2003-10-31 2007-02-26 Address 11 STILLWELL ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2003-10-31 2007-02-26 Address 11 STILLWELL ST, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2003-10-31 2007-02-26 Address 11 STILLWELL ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1991-02-07 2022-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-02-07 2003-10-31 Address 34 NOELL AVENUE, ISLIP TERRACE, NY, 11752, 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
110308002058 2011-03-08 BIENNIAL STATEMENT 2011-02-01
090204003005 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070226002660 2007-02-26 BIENNIAL STATEMENT 2007-02-01
050322002782 2005-03-22 BIENNIAL STATEMENT 2005-02-01
031031002731 2003-10-31 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5918898006 2020-06-29 0235 PPP 856 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, 11953-2524
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8666
Loan Approval Amount (current) 8666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIDDLE ISLAND, SUFFOLK, NY, 11953-2524
Project Congressional District NY-01
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8757.17
Forgiveness Paid Date 2021-07-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State