Search icon

NEW DRAGON TOY WHOLESALE, INC

Company claim

Is this your business?

Get access!

Company Details

Name: NEW DRAGON TOY WHOLESALE, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1992 (33 years ago)
Entity Number: 1665629
ZIP code: 10543
County: New York
Place of Formation: New York
Address: 101 WEST 27TH STREET, NEW YORK, NY, United States, 10543

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KHIM BUN MAK Chief Executive Officer 1311 STONYBROOK AVE, MAMARONECK, NY, United States, 10543

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 WEST 27TH STREET, NEW YORK, NY, United States, 10543

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 57 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 101 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 1311 STONYBROOK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address 101 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-09 2023-05-09 Address 57 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240906001702 2024-09-06 BIENNIAL STATEMENT 2024-09-06
230509004315 2023-05-09 BIENNIAL STATEMENT 2022-09-01
980911002484 1998-09-11 BIENNIAL STATEMENT 1998-09-01
960909002205 1996-09-09 BIENNIAL STATEMENT 1996-09-01
930928002911 1993-09-28 BIENNIAL STATEMENT 1993-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3155039 CL VIO INVOICED 2020-02-04 175 CL - Consumer Law Violation
31351 CL VIO INVOICED 2004-12-20 200 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-22 Pleaded RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
4500.00
Total Face Value Of Loan:
4500.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
7583.32
Total Face Value Of Loan:
7583.32

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7583.32
Current Approval Amount:
7583.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
7668.84
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4500
Current Approval Amount:
4500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
4541

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State