Search icon

WANG SHI CORPORATION

Company Details

Name: WANG SHI CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2013 (12 years ago)
Entity Number: 4475779
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 47-31 35 STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WANG SHI CORPORATION DOS Process Agent 47-31 35 STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
WANG, PING WEI Chief Executive Officer 47-31 35 STREET, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 47-31 35 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-11-19 2023-11-09 Address 47-31 35 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2018-11-19 2023-11-09 Address 47-31 35 STREET, LONG ISLAND, NY, 11101, USA (Type of address: Service of Process)
2013-10-21 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-10-21 2018-11-19 Address 249 BUSHWICK AVE, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109001664 2023-11-09 BIENNIAL STATEMENT 2023-10-01
220217003258 2022-02-17 BIENNIAL STATEMENT 2022-02-17
191107060529 2019-11-07 BIENNIAL STATEMENT 2019-10-01
181119006717 2018-11-19 BIENNIAL STATEMENT 2017-10-01
131021010195 2013-10-21 CERTIFICATE OF INCORPORATION 2013-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2445217403 2020-05-05 0202 PPP 47-31 35 Street, Long Island City, NY, 11101
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5833
Loan Approval Amount (current) 5833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 2
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 5874.23
Forgiveness Paid Date 2021-01-25
3066629002 2021-05-18 0202 PPS 4731 35th St, Long Island City, NY, 11101-2403
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5833
Loan Approval Amount (current) 5833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-2403
Project Congressional District NY-07
Number of Employees 2
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 5877.91
Forgiveness Paid Date 2022-02-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State