Search icon

JIANGSU GLOBAL DEVELOPMENT, INC

Company Details

Name: JIANGSU GLOBAL DEVELOPMENT, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2010 (15 years ago)
Entity Number: 3961537
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 1407 BROADWAY, UNIT 1022, NEW YORK, NY, United States, 10018
Principal Address: 1407 BROADWAY, SUITE 1022, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ANTHONY VALENTINE Chief Executive Officer 1407 BROADWAY, SUITE 1022, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1407 BROADWAY, UNIT 1022, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
120719002340 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100614000943 2010-06-14 APPLICATION OF AUTHORITY 2010-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9017097203 2020-04-28 0235 PPP 43 Copeland Place, Farmingdale, NY, 11735-6016
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13020
Loan Approval Amount (current) 13020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-6016
Project Congressional District NY-03
Number of Employees 1
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13133.56
Forgiveness Paid Date 2021-03-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State