Search icon

HONG TAI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HONG TAI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 2011 (14 years ago)
Date of dissolution: 27 Jul 2023
Entity Number: 4108004
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 267 Whitman Dr., BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 267 Whitman Dr., BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
LEYAN DING Chief Executive Officer 2123 NOSTRAND AVE., BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 4104 AVE D, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-07-27 2023-07-27 Address 2123 NOSTRAND AVE., BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2013-08-02 2023-07-27 Address 4104 AVE D, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2013-08-02 2023-07-27 Address 2123 NOSTRAND AVE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
2011-06-16 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230727002336 2023-07-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-27
230126003524 2023-01-26 BIENNIAL STATEMENT 2021-06-01
130802002561 2013-08-02 BIENNIAL STATEMENT 2013-06-01
110616000966 2011-06-16 CERTIFICATE OF INCORPORATION 2011-06-16

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
48315.00
Total Face Value Of Loan:
48315.00
Date:
2020-04-30
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:
48315.00
Total Face Value Of Loan:
48315.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48315
Current Approval Amount:
48315
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
48866.98
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48315
Current Approval Amount:
48315
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48737.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State