Name: | EAST SZECHUAN VILLAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 2011 (14 years ago) |
Entity Number: | 4123708 |
ZIP code: | 10308 |
County: | Richmond |
Place of Formation: | New York |
Address: | 692 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10308 |
Principal Address: | 692 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONG DE MING & JIANG XIANYUN | DOS Process Agent | 692 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10308 |
Name | Role | Address |
---|---|---|
DONG DE MING | Chief Executive Officer | 692 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10308 |
Start date | End date | Type | Value |
---|---|---|---|
2011-07-28 | 2017-01-17 | Address | 692 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170117001138 | 2017-01-17 | CERTIFICATE OF CHANGE | 2017-01-17 |
130722002203 | 2013-07-22 | BIENNIAL STATEMENT | 2013-07-01 |
110728000289 | 2011-07-28 | CERTIFICATE OF INCORPORATION | 2011-07-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4348958700 | 2021-04-01 | 0202 | PPS | 692 Arthur Kill Rd, Staten Island, NY, 10308-1106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5610097805 | 2020-05-30 | 0202 | PPP | 692 Arthur Kill Road, Staten Island, NY, 10308-1106 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State