Search icon

HONG TAI, INC.

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
2011-06-16 2013-08-02 Address 4104 AVENUE D, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7063447301 2020-04-30 0202 PPP 2123 Nostrand Avenue, Brooklyn, NY, 11210
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48315
Loan Approval Amount (current) 48315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48866.98
Forgiveness Paid Date 2021-06-22
5631308410 2021-02-09 0202 PPS 2123 Nostrand Ave, Brooklyn, NY, 11210-3001
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48315
Loan Approval Amount (current) 48315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-3001
Project Congressional District NY-09
Number of Employees 5
NAICS code 453998
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48737.26
Forgiveness Paid Date 2021-12-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State