Search icon

NEW DRAGON TOY WHOLESALE, INC

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 101 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
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 1311 STONYBROOK AVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-09 2024-09-06 Address 57 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-09 2024-09-06 Address 101 WEST 27TH STREET, NEW YORK, NY, 10001, 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)
2023-05-09 2024-09-06 Address 101 WEST 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-09-28 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
920914000392 1992-09-14 CERTIFICATE OF INCORPORATION 1992-09-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-22 No data 101 W 27TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-05 No data 101 W 27TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-03 No data 101 W 27TH ST, Manhattan, NEW YORK, NY, 10001 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6550507200 2020-04-28 0202 PPP 101 West 27th Street, 1st Fl., New York, NY, 10001
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7583.32
Loan Approval Amount (current) 7583.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7668.84
Forgiveness Paid Date 2021-06-15
3013388307 2021-01-21 0202 PPS 101 W 27th St, New York, NY, 10001-6234
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110452
Servicing Lender Name Hana Bank USA National Association
Servicing Lender Address 201, Main St, Fort Lee, NJ, 07024-5701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-6234
Project Congressional District NY-12
Number of Employees 1
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110452
Originating Lender Name Hana Bank USA National Association
Originating Lender Address Fort Lee, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4541
Forgiveness Paid Date 2021-12-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State