Search icon

ANSON K TANG INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: ANSON K TANG INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 2013 (12 years ago)
Entity Number: 4461711
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 228 E ROUTE 59 SUITE 158, NANUET, NY, United States, 10954
Principal Address: 228 E ROUTE 59, SUITE 158, NANUET, NY, United States, 10954

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228 E ROUTE 59 SUITE 158, NANUET, NY, United States, 10954

Agent

Name Role Address
ANSON K TANG Agent 326 E 65TH STREET, SUITE 289, NEW YORK, NY, 10065

Chief Executive Officer

Name Role Address
ANSON TANG Chief Executive Officer 22 AVE AT PORT IMPERIAL, APT 317, WEST NEW YORK, NJ, United States, 07093

History

Start date End date Type Value
2017-09-28 2020-03-04 Address 326 E 65TH STREET, SUITE 289, NEW YORK CITY, NY, 10065, USA (Type of address: Chief Executive Officer)
2017-09-28 2020-03-04 Address 326 E 65TH STREET, SUITE 289, #289, NEW YORK CITY, NY, 10065, USA (Type of address: Principal Executive Office)
2014-03-31 2019-08-06 Address 326 E 65TH STREET, SUITE 289, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2013-09-20 2014-03-31 Address 9041 53RD AVE. SUITE 2A, ELMHURST, NY, 11373, USA (Type of address: Registered Agent)
2013-09-20 2014-03-31 Address 9041 53RD AVE. SUITE 2A, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200304061687 2020-03-04 BIENNIAL STATEMENT 2019-09-01
190806001170 2019-08-06 CERTIFICATE OF CHANGE 2019-08-06
170928006139 2017-09-28 BIENNIAL STATEMENT 2017-09-01
140331000416 2014-03-31 CERTIFICATE OF CHANGE 2014-03-31
130920000378 2013-09-20 CERTIFICATE OF INCORPORATION 2013-09-20

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$21,042.06
Servicing Lender:
Affinity FCU
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
2
Initial Approval Amount:
$20,833
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$20,934.85
Servicing Lender:
Affinity FCU
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State