Search icon

C G YONG DVM INC.

Company Details

Name: C G YONG DVM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 2014 (10 years ago)
Entity Number: 4683983
ZIP code: 11362
County: Queens
Place of Formation: New York
Address: 5052 245th st, LITTLE NECK, NY, United States, 11362
Principal Address: 5052 245th street, Little Neck, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C G YONG DVM INC DOS Process Agent 5052 245th st, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
CHIN GIN YONG Chief Executive Officer 5052 245TH ST, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2025-01-30 2025-01-30 Address 5052 245TH ST, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2024-09-27 2025-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-27 2025-01-30 Address 5052 245th st, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2024-09-27 2025-01-30 Address 5052 245TH ST, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2024-08-07 2024-09-27 Address 5052 245th st, LITTLE NECK, NY, 11362, USA (Type of address: Service of Process)
2024-07-29 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-06-02 2024-08-07 Address 14075 ASH AVE APT 4H, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2014-12-23 2015-06-02 Address 140-75 ASH AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2014-12-23 2024-07-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250130019678 2025-01-30 BIENNIAL STATEMENT 2025-01-30
240927001910 2024-09-27 BIENNIAL STATEMENT 2024-09-27
240807002055 2024-07-29 CERTIFICATE OF CHANGE BY ENTITY 2024-07-29
150602000037 2015-06-02 CERTIFICATE OF CHANGE 2015-06-02
141223000120 2014-12-23 CERTIFICATE OF INCORPORATION 2014-12-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7693917305 2020-04-30 0202 PPP 14075 ASH AVE APT 4H, FLUSHING, NY, 11355-2790
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-2790
Project Congressional District NY-06
Number of Employees 1
NAICS code 541940
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 25270.55
Forgiveness Paid Date 2021-06-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State