Search icon

WAN CHENG INC.

Company Details

Name: WAN CHENG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2011 (14 years ago)
Entity Number: 4121256
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 2021 86TH STREET, SUITE 301, SUITE 301, BROOKLYN, NY, United States, 11214
Principal Address: 2021 86TH STREET, SUITE 301, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUISEN HUANG DOS Process Agent 2021 86TH STREET, SUITE 301, SUITE 301, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
SUISEN HUANG Chief Executive Officer 2021 86TH STREET, SUITE 301, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2023-08-18 2023-08-18 Address 2021 86TH STREET, SUITE 301, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2021-01-05 2023-08-18 Address 2021 86TH STREET, SUITE 301, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2021-01-05 2023-08-18 Address 2021 86TH STREET, SUITE 301, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2020-09-29 2021-01-05 Address 2021 86TH STREET, SUITE 301, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2013-08-01 2021-01-05 Address 230 GRAND ST, STE 405, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-07-21 2023-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-21 2020-09-29 Address 230 GRAND STREET, SUITE #405, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230818002631 2023-08-18 BIENNIAL STATEMENT 2023-07-01
210726002123 2021-07-26 BIENNIAL STATEMENT 2021-07-26
210105061621 2021-01-05 BIENNIAL STATEMENT 2019-07-01
200929000748 2020-09-29 CERTIFICATE OF CHANGE 2020-09-29
130801002204 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110721000846 2011-07-21 CERTIFICATE OF INCORPORATION 2011-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7909727209 2020-04-28 0202 PPP 230 GRAND ST, Suite 405, NEW YORK, NY, 10013-4241
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35800
Loan Approval Amount (current) 35800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-4241
Project Congressional District NY-10
Number of Employees 6
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36019.38
Forgiveness Paid Date 2021-02-16
2062888404 2021-02-03 0202 PPS 2021 86th St Ste 301, Brooklyn, NY, 11214-3203
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35800
Loan Approval Amount (current) 35800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-3203
Project Congressional District NY-11
Number of Employees 6
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35976.02
Forgiveness Paid Date 2021-08-06

Date of last update: 09 Mar 2025

Sources: New York Secretary of State