Search icon

DA TANG MANAGEMENT LLC

Company Details

Name: DA TANG MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Jan 2016 (9 years ago)
Date of dissolution: 14 Mar 2022
Entity Number: 4882098
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 8404 PARSONS BLVD, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 718-658-6445

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 8404 PARSONS BLVD, JAMAICA, NY, United States, 11432

Agent

Name Role Address
SHUO TANG & KERRY LIU Agent 27-34 LITTLE NECK BLVD, BAYSIDE, NY, 11360

Licenses

Number Status Type Date End date
2072209-1-DCA Inactive Business 2018-05-30 2021-11-30
2062060-2-DCA Inactive Business 2017-11-30 2022-12-31

History

Start date End date Type Value
2021-05-04 2022-03-15 Address 8404 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2016-01-20 2022-03-15 Address 27-34 LITTLE NECK BLVD, BAYSIDE, NY, 11360, USA (Type of address: Registered Agent)
2016-01-20 2021-05-04 Address 27-34 LITTLE NECK BLVD, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220315002305 2022-03-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-14
210504000688 2021-05-04 CERTIFICATE OF CHANGE 2021-05-04
200410060168 2020-04-10 BIENNIAL STATEMENT 2020-01-01
160721000894 2016-07-21 CERTIFICATE OF PUBLICATION 2016-07-21
160120010084 2016-01-20 ARTICLES OF ORGANIZATION 2016-01-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3312599 PETROL-19 INVOICED 2021-03-25 160 PETROL PUMP BLEND
3260729 RENEWAL INVOICED 2020-11-21 200 Tobacco Retail Dealer Renewal Fee
3200907 PETROL-19 INVOICED 2020-08-25 160 PETROL PUMP BLEND
3123546 PETROL-19 INVOICED 2019-12-05 160 PETROL PUMP BLEND
3122470 WM VIO INVOICED 2019-12-03 200 WM - W&M Violation
3101703 RENEWAL INVOICED 2019-10-09 200 Electronic Cigarette Dealer Renewal
2919021 RENEWAL INVOICED 2018-10-29 200 Tobacco Retail Dealer Renewal Fee
2832988 PETROL-19 INVOICED 2018-08-24 160 PETROL PUMP BLEND
2762610 LICENSE INVOICED 2018-03-21 200 Electronic Cigarette Dealer License Fee
2679817 LICENSE INVOICED 2017-10-23 85 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-11-22 Pleaded PUMP DOES NOT DISPLAY THE UNIT PRICES AT WHICH THE PRODUCT IS BEING OFFERED FOR SALE AND/OR THE UNIT PRICE AT WHICH THE PUMP IS SET TO COMPUTE. See HB 44 3.30 (UR 3.2). 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22750.00
Total Face Value Of Loan:
22750.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22750
Current Approval Amount:
22750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22957.91
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21710
Current Approval Amount:
21710
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21895.74

Date of last update: 25 Mar 2025

Sources: New York Secretary of State