Search icon

ANSON K TANG INCORPORATED

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7357217210 2020-04-28 0202 PPP 228 E ROUTE 59 STE 158, NANUET, NY, 10954-2905
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102038
Servicing Lender Name Affinity FCU
Servicing Lender Address 73 Mountainview Blvd, Bldg 200, BASKING RIDGE, NJ, 07920-3849
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954-2905
Project Congressional District NY-17
Number of Employees 1
NAICS code 485320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 102038
Originating Lender Name Affinity FCU
Originating Lender Address BASKING RIDGE, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21042.06
Forgiveness Paid Date 2021-04-27
1696408408 2021-02-02 0202 PPS 228 E Route 59 PMB 158, Nanuet, NY, 10954-2905
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 102038
Servicing Lender Name Affinity FCU
Servicing Lender Address 73 Mountainview Blvd, Bldg 200, BASKING RIDGE, NJ, 07920-3849
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-2905
Project Congressional District NY-17
Number of Employees 2
NAICS code 485320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 102038
Originating Lender Name Affinity FCU
Originating Lender Address BASKING RIDGE, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20934.85
Forgiveness Paid Date 2021-07-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State