Search icon

CHANG LEARNING INC.

Company Details

Name: CHANG LEARNING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2012 (13 years ago)
Entity Number: 4260052
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1663 BATH AVENUE, BROOKLYN, NY, United States, 11214
Principal Address: 1661-1663 BATH AVENUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEONA CHANG Chief Executive Officer 1663 BATH AVENUE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
CHANG LEARNING INC. DOS Process Agent 1663 BATH AVENUE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 1663 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 1661-1663 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2014-06-12 2024-06-03 Address 1661-1663 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2012-06-18 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-18 2024-06-03 Address 1661-1663 BATH AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603004878 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220715002526 2022-07-15 BIENNIAL STATEMENT 2022-06-01
210701002462 2021-07-01 BIENNIAL STATEMENT 2021-07-01
181214006604 2018-12-14 BIENNIAL STATEMENT 2018-06-01
170719006043 2017-07-19 BIENNIAL STATEMENT 2016-06-01
140612006392 2014-06-12 BIENNIAL STATEMENT 2014-06-01
120618000481 2012-06-18 CERTIFICATE OF INCORPORATION 2012-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1496048402 2021-02-02 0202 PPS 1663 Bath Ave, Brooklyn, NY, 11214-4509
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37305
Loan Approval Amount (current) 37305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-4509
Project Congressional District NY-11
Number of Employees 22
NAICS code 611691
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37596.19
Forgiveness Paid Date 2021-11-22
9152867103 2020-04-15 0202 PPP 1663 BATH AVENUE, BROOKLYN, NY, 11214-4509
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37305
Loan Approval Amount (current) 37305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-4509
Project Congressional District NY-11
Number of Employees 24
NAICS code 611430
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37633.49
Forgiveness Paid Date 2021-03-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State