Search icon

CONGEE VILLAGE INC.

Company Details

Name: CONGEE VILLAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1997 (28 years ago)
Entity Number: 2098511
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 100 ALLEN STREET, STORE, NEW YORK, NY, United States, 10002
Principal Address: 100 ALLEN STREET, 2C, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER LIANG DOS Process Agent 100 ALLEN STREET, STORE, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
PETER LIANG Chief Executive Officer 100 ALLEN ST, #2C, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2009-01-13 2021-01-11 Address 100 ALLEN ST, #2C, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2007-01-26 2013-02-07 Address 100 ALLEN STREET, #5B, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2007-01-26 2013-02-07 Address 100 ALLEN STREET, STORE, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2007-01-26 2009-01-13 Address 100 ALLEN ST, #4D, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2003-03-19 2007-01-26 Address 100 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1999-03-29 2007-01-26 Address 100 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1999-03-29 2003-03-19 Address 100 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1997-01-03 2007-01-26 Address 100 ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210111060242 2021-01-11 BIENNIAL STATEMENT 2021-01-01
200420060153 2020-04-20 BIENNIAL STATEMENT 2019-01-01
130207006632 2013-02-07 BIENNIAL STATEMENT 2013-01-01
110124002471 2011-01-24 BIENNIAL STATEMENT 2011-01-01
090113003107 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070126002930 2007-01-26 BIENNIAL STATEMENT 2007-01-01
050216002515 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030319002359 2003-03-19 BIENNIAL STATEMENT 2003-01-01
010105002426 2001-01-05 BIENNIAL STATEMENT 2001-01-01
990329002625 1999-03-29 BIENNIAL STATEMENT 1999-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9077908304 2021-01-30 0202 PPS 100 Allen St, New York, NY, 10002-3053
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39914
Loan Approval Amount (current) 39914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-3053
Project Congressional District NY-10
Number of Employees 3
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40256.26
Forgiveness Paid Date 2021-12-15
9006427309 2020-05-01 0202 PPP 100 Allen Street, NEW YORK, NY, 10002
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28510
Loan Approval Amount (current) 28510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28908.14
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: New York Secretary of State