Search icon

GREAT TOYS INC.

Company Details

Name: GREAT TOYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1997 (27 years ago)
Entity Number: 2202715
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 34-09 QUEENS BOULEVARD / 3-F, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HONGMEI ZHOU DOS Process Agent 34-09 QUEENS BOULEVARD / 3-F, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
SHENGQIN YANG Chief Executive Officer 34-09 QUEENS BOULEVARD / 3-F, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2006-01-11 2007-11-19 Address 34-09 QUEENS BLVD, 3/F, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2006-01-11 2007-11-19 Address 34-09 QUEENS BLVD, 3/F, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2006-01-11 2007-11-19 Address 34-09 QUEENS BLVD, 3/F, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2003-10-28 2006-01-11 Address 649 MORGAN AVE, BROOKLYN, NY, 11222, 3745, USA (Type of address: Chief Executive Officer)
2001-10-29 2006-01-11 Address 649 MORGAN AVE, BROOKLYN, NY, 11222, 3709, USA (Type of address: Principal Executive Office)
2001-10-29 2003-10-28 Address 649 MORGAN AVE, BROOKLYN, NY, 11222, 3709, USA (Type of address: Chief Executive Officer)
2001-10-29 2006-01-11 Address 649 MORGAN AVE, BROOKLYN, NY, 11222, 3709, USA (Type of address: Service of Process)
1999-12-27 2001-10-29 Address 649 MORGAN AVE, BROOKLYN, NY, 11222, 3709, USA (Type of address: Service of Process)
1999-12-27 2001-10-29 Address 649 MORGAN AVE, BROOKLYN, NY, 11222, 3709, USA (Type of address: Principal Executive Office)
1999-12-27 2001-10-29 Address 649 MORGAN AVE, BROOKLYN, NY, 11222, 5336, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131204002429 2013-12-04 BIENNIAL STATEMENT 2013-11-01
111221002761 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091123002268 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071119003032 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060111002926 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031028002863 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011029002138 2001-10-29 BIENNIAL STATEMENT 2001-11-01
991227002083 1999-12-27 BIENNIAL STATEMENT 1999-11-01
971126000072 1997-11-26 CERTIFICATE OF INCORPORATION 1997-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8852088500 2021-03-10 0235 PPS 211 Park Ave, Hicksville, NY, 11801-1408
Loan Status Date 2021-12-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22865
Loan Approval Amount (current) 22865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-1408
Project Congressional District NY-03
Number of Employees 2
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23005.37
Forgiveness Paid Date 2021-10-29
3353417804 2020-05-26 0202 PPP 3409 QUEENS BLVD. 3/FL, LONG ISLAND CITY, NY, 11101-2353
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22865
Loan Approval Amount (current) 22865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5729
Servicing Lender Name CTBC Bank Corp. (USA).
Servicing Lender Address 801 S Figueroa St, Ste 2300, LOS ANGELES, CA, 90017-5657
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-2353
Project Congressional District NY-07
Number of Employees 3
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 5729
Originating Lender Name CTBC Bank Corp. (USA).
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22985.82
Forgiveness Paid Date 2021-02-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State