Search icon

COLUMBIA (DAO HENG) LOGISTIC, INC.

Company Details

Name: COLUMBIA (DAO HENG) LOGISTIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 1994 (31 years ago)
Entity Number: 1840423
ZIP code: 11580
County: Queens
Place of Formation: New York
Address: 11 N. MONTAGUE STreet, VALLEY STREAM, NY, United States, 11580
Principal Address: 11 NORTH MONTAGUE ST, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIMON TUNG Chief Executive Officer 11 NORTH MONTAGUE ST, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 N. MONTAGUE STreet, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 11 NORTH MONTAGUE ST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-08-30 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-06-06 2023-06-06 Address 11 NORTH MONTAGUE ST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-06-06 2024-08-22 Address 11 N. MONTAGUE STreet, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2023-06-06 2024-08-22 Address 11 NORTH MONTAGUE ST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-04-25 2023-06-06 Address 11 NORTH MONTAGUE ST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-06-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-04-25 Address 11 NORTH MONTAGUE ST, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-06-06 Address 11 NORTH MONTAGUE ST, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822003831 2024-08-22 BIENNIAL STATEMENT 2024-08-22
230606002048 2023-06-05 CERTIFICATE OF AMENDMENT 2023-06-05
230425004514 2023-04-25 BIENNIAL STATEMENT 2022-08-01
171213006147 2017-12-13 BIENNIAL STATEMENT 2016-08-01
171213000607 2017-12-13 CERTIFICATE OF AMENDMENT 2017-12-13
141113002029 2014-11-13 BIENNIAL STATEMENT 2014-08-01
940801000223 1994-08-01 CERTIFICATE OF INCORPORATION 1994-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9166297905 2020-06-19 0235 PPP 11 North Montague Street, Valley Stream, NY, 11580-3700
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152347
Loan Approval Amount (current) 152347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Valley Stream, NASSAU, NY, 11580-3700
Project Congressional District NY-04
Number of Employees 11
NAICS code 484110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 153649.25
Forgiveness Paid Date 2021-04-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State