Search icon

TIAN YUAN VEG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TIAN YUAN VEG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2009 (16 years ago)
Entity Number: 3784024
ZIP code: 11220
County: Queens
Place of Formation: New York
Address: 673 56 st fl 1, brooklyn, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIAN YUAN VEG INC DOS Process Agent 673 56 st fl 1, brooklyn, NY, United States, 11220

Chief Executive Officer

Name Role Address
KEVIN LI Chief Executive Officer 673 56 ST FL 1, BROOKLYN, NY, United States, 11220

Licenses

Number Type Address
760076 Retail grocery store 673 56TH STREET, BROOKLYN, NY, 11220

History

Start date End date Type Value
2025-05-13 2025-05-13 Address 673 56 ST FL 1, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 673 56 ST FL 1, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2025-05-13 Address 673 56 ST FL 1, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-05-13 Address 673 56 st fl 1, brooklyn, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250513002723 2025-05-13 BIENNIAL STATEMENT 2025-05-13
230301005470 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220607003002 2022-06-07 BIENNIAL STATEMENT 2021-03-01
090310000307 2009-03-10 CERTIFICATE OF INCORPORATION 2009-03-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
182449 OL VIO INVOICED 2012-11-27 250 OL - Other Violation
198160 WH VIO INVOICED 2012-11-27 100 WH - W&M Hearable Violation

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
5866.00
Total Face Value Of Loan:
5866.00
Date:
2020-07-14
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:
48400.00
Total Face Value Of Loan:
48400.00
Date:
2020-06-25
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:
6763.77
Total Face Value Of Loan:
6763.77

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6763.77
Current Approval Amount:
6763.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6799.16
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5866
Current Approval Amount:
5866
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5941.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State