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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1540888710 2021-03-27 0202 PPP 210 Canal St Rm 306, New York, NY, 10013-4186
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2225
Loan Approval Amount (current) 2225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4186
Project Congressional District NY-10
Number of Employees 1
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2235.12
Forgiveness Paid Date 2021-09-15
3655619008 2021-05-19 0202 PPS 210 Canal St N/A, New York, NY, 10013-4155
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2225
Loan Approval Amount (current) 2225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4155
Project Congressional District NY-10
Number of Employees 1
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2231.77
Forgiveness Paid Date 2021-09-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State