Search icon

YU SHAN CO., U.S.A., LTD.

Company Details

Name: YU SHAN CO., U.S.A., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1976 (48 years ago)
Entity Number: 409856
ZIP code: 11701
County: New York
Place of Formation: New York
Address: 38 WILLIAM ST, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MING CHIANG Chief Executive Officer 38 WILLIAM ST, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
YU SHAN CO. USA LTD. DOS Process Agent 38 WILLIAM ST, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2016-09-01 2020-09-01 Address 38 WILLIAM ST, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2012-09-07 2014-09-02 Address 38 WILLIAM ST, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2006-08-21 2016-09-01 Address 133-10 39TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2006-08-21 2012-09-07 Address 29 WILLIAM ST, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2006-08-21 2012-09-07 Address 29 WILLIAM ST, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2004-10-29 2006-08-21 Address 133-10 39TH AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-10-29 2006-08-21 Address 206 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2004-10-29 2006-08-21 Address 206 WOODBURY RD, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1998-09-08 2004-10-29 Address 22 RADCLIFF DR., HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1998-09-08 2004-10-29 Address 206 WOODBURY RD., WOODBYRT, NY, 11797, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200901062094 2020-09-01 BIENNIAL STATEMENT 2020-09-01
160901007308 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140902006820 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120907006611 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100909002750 2010-09-09 BIENNIAL STATEMENT 2010-09-01
20081103010 2008-11-03 ASSUMED NAME CORP AMENDMENT 2008-11-03
20080930015 2008-09-30 ASSUMED NAME CORP INITIAL FILING 2008-09-30
080908002505 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060821002274 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041029002102 2004-10-29 BIENNIAL STATEMENT 2004-09-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4235125006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient YU SHAN CO. U.S.A. LTD.
Recipient Name Raw YU SHAN CO. U.S.A. LTD.
Recipient Address 29 WILLIAM STREET, AMITYVILLE, SUFFOLK, NEW YORK, 11701-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1610.00
Face Value of Direct Loan 350000.00
Link View Page

Date of last update: 01 Mar 2025

Sources: New York Secretary of State