Search icon

MAN Z TONG EXPRESS CONSULTING, INC.

Company Details

Name: MAN Z TONG EXPRESS CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2009 (16 years ago)
Entity Number: 3838162
ZIP code: 10708
County: New York
Place of Formation: New York
Address: 66 ARCHER DRIVE, Bronxville, NY, United States, 10708
Principal Address: 210 CANAL ST, ROOM 306, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MAN Z TONG EXPRESS CONSULTING, INC. DOS Process Agent 66 ARCHER DRIVE, Bronxville, NY, United States, 10708

Chief Executive Officer

Name Role Address
JENNY LI Chief Executive Officer 210 CANAL STREET, ROOM 306, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2013-08-12 2017-07-06 Address 221 CANAL ST, ROOM 401, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-08-15 2013-08-12 Address 221 CANAL ST, ROOM 401, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-08-15 2017-07-06 Address 221 CANAL ST, ROOM 401, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2011-08-15 2017-07-06 Address 221 CANAL STREET SUITE 401, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2009-07-27 2011-08-15 Address 221 CANAL STREET SUIT 401, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221205000218 2022-12-05 BIENNIAL STATEMENT 2021-07-01
170706006470 2017-07-06 BIENNIAL STATEMENT 2017-07-01
130812006665 2013-08-12 BIENNIAL STATEMENT 2013-07-01
110815002825 2011-08-15 BIENNIAL STATEMENT 2011-07-01
090727000607 2009-07-27 CERTIFICATE OF INCORPORATION 2009-07-27

USAspending Awards / Financial Assistance

Date:
2021-05-19
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:
2225.00
Total Face Value Of Loan:
2225.00
Date:
2021-03-27
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:
2225.00
Total Face Value Of Loan:
2225.00
Date:
2020-06-16
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:
13000.00
Total Face Value Of Loan:
29100.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2225
Current Approval Amount:
2225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2231.77
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2225
Current Approval Amount:
2225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2235.12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State