Search icon

SHANG SHANG LLC

Company Details

Name: SHANG SHANG LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Feb 2012 (13 years ago)
Date of dissolution: 14 Dec 2021
Entity Number: 4198938
ZIP code: 10014
County: Westchester
Place of Formation: Delaware
Address: 815 greenwich street,, 5a, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 815 greenwich street,, 5a, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2012-02-07 2021-12-15 Address 2 OVERHILL ROAD SUITE 400, NEW YORK, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211215001545 2021-12-14 SURRENDER OF AUTHORITY 2021-12-14
120207000164 2012-02-07 ARTICLES OF ORGANIZATION 2012-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7093628609 2021-03-23 0202 PPP 815 Greenwich St Apt 5A, New York, NY, 10014-5108
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-5108
Project Congressional District NY-10
Number of Employees 1
NAICS code 541990
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20970.94
Forgiveness Paid Date 2021-11-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State