Search icon

DATANG MEDIA COMMUNICATION INC.

Company Details

Name: DATANG MEDIA COMMUNICATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2014 (11 years ago)
Entity Number: 4647169
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 68-24 DARTMOUTH STREET, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DATANG MEDIA COMMUNICATION INC. DOS Process Agent 68-24 DARTMOUTH STREET, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
JING LI Chief Executive Officer 68-24 DARTMOUTH STREET, FOREST HILLS, NY, United States, 11375

Filings

Filing Number Date Filed Type Effective Date
161031006321 2016-10-31 BIENNIAL STATEMENT 2016-10-01
141006010348 2014-10-06 CERTIFICATE OF INCORPORATION 2014-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9953257304 2020-05-03 0235 PPP 38 OLD POND RD, GREAT NECK, NY, 11023-1031
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11023-1031
Project Congressional District NY-03
Number of Employees 2
NAICS code 512199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4550.3
Forgiveness Paid Date 2021-06-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State