Search icon

CHANG LE S, CORP.

Company Details

Name: CHANG LE S, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1998 (27 years ago)
Entity Number: 2292086
ZIP code: 11373
County: Kings
Place of Formation: New York
Address: 5101 JACOBUS STREET, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5101 JACOBUS STREET, ELMHURST, NY, United States, 11373

Chief Executive Officer

Name Role Address
SHU SHENG CHEN Chief Executive Officer 5101 JACOBUS STREET, ELMHURST, NY, United States, 11373

History

Start date End date Type Value
2013-03-08 2014-08-12 Address 45 DIVISION ST, STE 201, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-03-08 2014-08-12 Address 45 DIVISION ST, STE 201, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2000-07-28 2013-03-08 Address 78 BOWERY, APT 205, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-07-28 2013-03-08 Address 78 BOWERY, APT 205, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2000-07-28 2014-08-12 Address 78 BOWERY, APT 205, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2000-07-28 2013-03-08 Address 78 BOWERY, APT 205, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2000-07-28 2014-08-12 Address 78 BOWERY, APT 205, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1998-08-26 2000-07-28 Address 78 BOWERY, # 205, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160801007304 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140812006417 2014-08-12 BIENNIAL STATEMENT 2014-08-01
130308002469 2013-03-08 BIENNIAL STATEMENT 2012-08-01
060816002219 2006-08-16 BIENNIAL STATEMENT 2006-08-01
040914002299 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020809002447 2002-08-09 BIENNIAL STATEMENT 2002-08-01
000728002162 2000-07-28 BIENNIAL STATEMENT 2000-08-01
980826000141 1998-08-26 CERTIFICATE OF INCORPORATION 1998-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5356618904 2021-04-30 0202 PPS 5101 Jacobus St, Elmhurst, NY, 11373-4146
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3765
Loan Approval Amount (current) 3765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-4146
Project Congressional District NY-06
Number of Employees 1
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3807.5
Forgiveness Paid Date 2022-06-22
7305047303 2020-04-30 0202 PPP 51-01 Jacobus Street, Elmhurst, NY, 11373
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3765
Loan Approval Amount (current) 3765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Elmhurst, QUEENS, NY, 11373-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3799.76
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State