Search icon

SINO TELEVISION, INC.

Company Details

Name: SINO TELEVISION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1996 (29 years ago)
Entity Number: 2071827
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 40 EXCHANGE PLACE, SUITE 1010, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SINO TELEVISION, INC. DOS Process Agent 40 EXCHANGE PLACE, SUITE 1010, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ARTHUR LIU Chief Executive Officer 40 EXCHANGE PLACE, SUITE 1010, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 40 EXCHANGE PLACE, SUITE 1010, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-05-10 2024-10-15 Address 40 EXCHANGE PLACE, SUITE 1010, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-10 2024-10-15 Address 40 EXCHANGE PLACE, SUITE 1010, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2018-07-17 2019-05-10 Address 40 EXCHANGE PLACE, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-07-17 2019-05-10 Address 40 EXCHANGE PLACE, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2018-07-17 2019-05-10 Address 40 EXCHANGE PLACE, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
1998-10-06 2018-07-17 Address 449 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-10-06 2018-07-17 Address 449 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1996-10-03 2024-10-15 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1996-10-03 2018-07-17 Address 449 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015001655 2024-10-15 BIENNIAL STATEMENT 2024-10-15
221028002979 2022-10-28 BIENNIAL STATEMENT 2022-10-01
201002060674 2020-10-02 BIENNIAL STATEMENT 2020-10-01
190510060259 2019-05-10 BIENNIAL STATEMENT 2018-10-01
180717002018 2018-07-17 BIENNIAL STATEMENT 2016-10-01
101025002794 2010-10-25 BIENNIAL STATEMENT 2010-10-01
081010002413 2008-10-10 BIENNIAL STATEMENT 2008-10-01
061005002699 2006-10-05 BIENNIAL STATEMENT 2006-10-01
041203002536 2004-12-03 BIENNIAL STATEMENT 2004-10-01
021001002475 2002-10-01 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3097017203 2020-04-16 0202 PPP 40 EXCHANGE PL SUITE 1010, NEW YORK, NY, 10005-2874
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 382337
Loan Approval Amount (current) 382337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117704
Servicing Lender Name Preferred Bank
Servicing Lender Address 601 S Figueroa St, 47th Fl, LOS ANGELES, CA, 90017-5752
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, 10005-2874
Project Congressional District NY-10
Number of Employees 68
NAICS code 515111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117704
Originating Lender Name Preferred Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 388953.55
Forgiveness Paid Date 2022-01-07

Date of last update: 14 Mar 2025

Sources: New York Secretary of State