Search icon

TING HO CHEN INC.

Company Details

Name: TING HO CHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2014 (11 years ago)
Entity Number: 4628836
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 274 OLD NYACK TURNPIKE #5, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TING HO CHEN INC. DOS Process Agent 274 OLD NYACK TURNPIKE #5, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
QI CHUN CHEN Chief Executive Officer 274 OLD NYACK TURNPIKE #5, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-10-07 2024-10-07 Address 274 OLD NYACK TURNPIKE #5, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-10 2024-10-07 Address 274 OLD NYACK TURNPIKE #5, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-07-10 2024-10-07 Address 274 OLD NYACK TURNPIKE #5, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2014-08-28 2023-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-28 2023-07-10 Address 274 OLD NYACK TURNPIKE #5, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241007004468 2024-10-07 BIENNIAL STATEMENT 2024-10-07
230710004687 2023-07-10 BIENNIAL STATEMENT 2022-08-01
140828010234 2014-08-28 CERTIFICATE OF INCORPORATION 2014-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5888398508 2021-03-02 0202 PPS 274 Old Nyack Tpke Ste 5, Spring Valley, NY, 10977-5855
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14374
Loan Approval Amount (current) 14374
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 Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-5855
Project Congressional District NY-17
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14453.16
Forgiveness Paid Date 2021-09-29
3314537900 2020-06-13 0202 PPP 274 old nyack turnpike 5, spring valley, NY, 10977
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10390
Loan Approval Amount (current) 10390
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address spring valley, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10441.52
Forgiveness Paid Date 2020-12-21

Date of last update: 25 Mar 2025

Sources: New York Secretary of State