Search icon

CHENG SHI INC.

Company Details

Name: CHENG SHI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2011 (14 years ago)
Entity Number: 4047682
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 36 CIRCLE DRIVE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 36 CIRCLE DRIVE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
WEIRAN WANG Chief Executive Officer 36 CIRCLE DRIVE, SYOSSET, NY, United States, 11791

Filings

Filing Number Date Filed Type Effective Date
190117060940 2019-01-17 BIENNIAL STATEMENT 2019-01-01
150120006591 2015-01-20 BIENNIAL STATEMENT 2015-01-01
110127000134 2011-01-27 CERTIFICATE OF INCORPORATION 2011-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7312797902 2020-06-17 0235 PPP 36 CIRCLE DR, SYOSSET, NY, 11791-6806
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-6806
Project Congressional District NY-03
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State