Search icon

VENUS LEGEND CORPORATION

Company Details

Name: VENUS LEGEND CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2016 (9 years ago)
Entity Number: 4979956
ZIP code: 11354
County: Queens
Place of Formation: Delaware
Address: 37-20 PRINCE ST, SUITE 2E, FLUSHING, NY, United States, 11354

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UV 401K PLAN 2023 833324149 2024-06-12 VENUS LEGEND CORPORATION 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 561500
Sponsor’s telephone number 3476036556
Plan sponsor’s address 3720 PRINCE ST STE 2E, FLUSHING, NY, 11357

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing RONA JIANG

Chief Executive Officer

Name Role Address
RICH G. SUN Chief Executive Officer 37-20 PRINCE ST, SUITE 2E, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
RICH G. SUN DOS Process Agent 37-20 PRINCE ST, SUITE 2E, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 37-20 PRINCE ST, SUITE 2E, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-10-02 2024-08-13 Address 37-20 PRINCE ST, SUITE 2E, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2018-10-02 2024-08-13 Address 37-20 PRINCE ST, SUITE 2E, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2016-07-20 2018-10-02 Address 37-20 PRINCE ST SUITE 2E, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813001452 2024-08-13 BIENNIAL STATEMENT 2024-08-13
220812002272 2022-08-12 BIENNIAL STATEMENT 2022-07-01
201113060667 2020-11-13 BIENNIAL STATEMENT 2020-07-01
181002006525 2018-10-02 BIENNIAL STATEMENT 2018-07-01
160720000042 2016-07-20 APPLICATION OF AUTHORITY 2016-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3803718500 2021-02-24 0202 PPS 3720 Prince St Ste 2E, Flushing, NY, 11354-4499
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1035051
Loan Approval Amount (current) 1035051
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-4499
Project Congressional District NY-06
Number of Employees 116
NAICS code 561520
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 276777.03
Forgiveness Paid Date 2022-01-18
2441127305 2020-04-29 0202 PPP 3720 Prince St Ste 2E, Flushing, NY, 11354
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1062779
Loan Approval Amount (current) 1062779
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 116
NAICS code 561520
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 372154.21
Forgiveness Paid Date 2021-04-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State