Search icon

HANG SENG CAPITAL GROUP, LLC

Company Details

Name: HANG SENG CAPITAL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2004 (21 years ago)
Entity Number: 3074259
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5805 7TH AVE, 2A, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5805 7TH AVE, 2A, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2004-07-02 2019-09-10 Address 5805 7TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220523001900 2022-05-23 BIENNIAL STATEMENT 2020-07-01
190910002060 2019-09-10 BIENNIAL STATEMENT 2018-07-01
041012000473 2004-10-12 AFFIDAVIT OF PUBLICATION 2004-10-12
041012000476 2004-10-12 AFFIDAVIT OF PUBLICATION 2004-10-12
040702000776 2004-07-02 ARTICLES OF ORGANIZATION 2004-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2476687102 2020-04-10 0202 PPP 5805 7TH AVE, BROOKLYN, NY, 11220-3904
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-3904
Project Congressional District NY-10
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2521.11
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State