Search icon

GREAT TOYS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT TOYS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 1997 (28 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 2003-10-28 Address 649 MORGAN AVE, BROOKLYN, NY, 11222, 3709, 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

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22865.00
Total Face Value Of Loan:
22865.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22865.00
Total Face Value Of Loan:
22865.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$22,865
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,005.37
Servicing Lender:
CTBC Bank Corp. (USA).
Use of Proceeds:
Payroll: $22,859
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$22,865
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,865
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,985.82
Servicing Lender:
CTBC Bank Corp. (USA).
Use of Proceeds:
Payroll: $22,865

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State