Search icon

HAPPY DRAGON OF NEW YORK, INC.

Company Details

Name: HAPPY DRAGON OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 2001 (24 years ago)
Entity Number: 2683332
ZIP code: 11220
County: Queens
Place of Formation: New York
Address: 5805 7TH AVE, BROOKLYN, NY, United States, 11220
Principal Address: 30-04 146TH ST, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-271-5637

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5805 7TH AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
DULA MAN Chief Executive Officer 86-02 57TH AVE, ELMHURST, NY, United States, 11373

National Provider Identifier

NPI Number:
1861754814
Certification Date:
2025-04-30

Authorized Person:

Name:
MICHAEL MARKAKIS
Role:
PROGRAM SUPERVISOR
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
Yes

Contacts:

Fax:
7182710722

Form 5500 Series

Employer Identification Number (EIN):
113630264
Plan Year:
2023
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-26 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-22 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2024-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-11-04 2012-11-19 Address 86-02 57TH AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)
2003-10-15 2012-11-19 Address 86-02 57TH AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121119002091 2012-11-19 BIENNIAL STATEMENT 2011-09-01
051104002636 2005-11-04 BIENNIAL STATEMENT 2005-09-01
031015002167 2003-10-15 BIENNIAL STATEMENT 2003-09-01
010925000599 2001-09-25 CERTIFICATE OF INCORPORATION 2001-09-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
428424.00
Total Face Value Of Loan:
428424.00
Date:
2020-04-14
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:
428424.00
Total Face Value Of Loan:
428424.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
428424
Current Approval Amount:
428424
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
431827.59
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
428424
Current Approval Amount:
428424
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
432827.25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State