Search icon

WAH YEUNG (USA) CO. LTD.

Company Details

Name: WAH YEUNG (USA) CO. LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2010 (15 years ago)
Entity Number: 3978954
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 81 MULBERRY STREET, NEW YORK, NY, United States, 10013
Principal Address: 81 MULBERRY ST, 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
WAH YEUNG (USA) CO. LTD. DOS Process Agent 81 MULBERRY STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SHU FANG LU Chief Executive Officer 81 MULBERRY ST, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-09-16 2024-09-16 Address 81 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2024-09-16 Address 81 MULBERRY STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2023-08-29 2023-08-29 Address 81 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-09-16 Address 81 MULBERRY ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240916002490 2024-09-16 BIENNIAL STATEMENT 2024-09-16
230829002429 2023-08-29 BIENNIAL STATEMENT 2022-07-01
200818060514 2020-08-18 BIENNIAL STATEMENT 2020-07-01
180719006203 2018-07-19 BIENNIAL STATEMENT 2018-07-01
160705007623 2016-07-05 BIENNIAL STATEMENT 2016-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210416 OL VIO INVOICED 2013-08-20 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
3999.00
Total Face Value Of Loan:
3999.00
Date:
2020-06-19
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:
4063.00
Total Face Value Of Loan:
4063.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3999
Current Approval Amount:
3999
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4035.05
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4063
Current Approval Amount:
4063
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4119.99

Date of last update: 27 Mar 2025

Sources: New York Secretary of State