Search icon

HAPPY DRAGON OF USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HAPPY DRAGON OF USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2003 (21 years ago)
Entity Number: 2991797
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 34-15 PARSONS BLVD #5D, FLUSHING, NY, United States, 11354
Principal Address: 98-25 HORACE HARDING EXPWY, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-446-9021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAPPY DRAGON OF USA, INC. DOS Process Agent 34-15 PARSONS BLVD #5D, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
JIANPING YOO Chief Executive Officer 98-25 HORACE HARDING EXPWY, CORONA, NY, United States, 11368

National Provider Identifier

NPI Number:
1417210659

Authorized Person:

Name:
PEILING PISCIOTTA
Role:
SUPERVISOR
Phone:

Taxonomy:

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

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
113630264
Plan Year:
2023
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2012-11-19 2017-07-19 Address 143-30 CHERRY AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2006-04-26 2012-11-19 Address 98-25 HORACE HARDING EXPWY, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2006-04-26 2012-11-19 Address 30-04 146TH ST, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2003-12-23 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-23 2012-11-19 Address 30-04 146 STREET, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170719006105 2017-07-19 BIENNIAL STATEMENT 2015-12-01
121119002048 2012-11-19 BIENNIAL STATEMENT 2011-12-01
060426002023 2006-04-26 BIENNIAL STATEMENT 2005-12-01
040923000257 2004-09-23 CERTIFICATE OF AMENDMENT 2004-09-23
031223000456 2003-12-23 CERTIFICATE OF INCORPORATION 2003-12-23

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
268770.00
Total Face Value Of Loan:
268770.00
Date:
2020-07-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
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:
268772.00
Total Face Value Of Loan:
268772.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268772
Current Approval Amount:
268772
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
271526.91
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268770
Current Approval Amount:
268770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
270808.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State