Search icon

WINNIE CHAN EA INC

Company Details

Name: WINNIE CHAN EA INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2017 (8 years ago)
Entity Number: 5188828
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 400 JERICHO TURNPIKE, SUITE 326, SUITE 326, JERICHO, AL, United States, 11753
Principal Address: 400 JERICHO TURNPIKE, SUITE 326, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINNIE CHAN EA INC DOS Process Agent 400 JERICHO TURNPIKE, SUITE 326, SUITE 326, JERICHO, AL, United States, 11753

Agent

Name Role Address
WINNIE CHAN, EA Agent 400 JERICHO TURNPIKE,, SUITE 326, JERICHO, NY, 11753

Chief Executive Officer

Name Role Address
WINNIE CHAN, EA Chief Executive Officer 400 JERICHO TURNPIKE, SUITE 326, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 400 JERICHO TURNPIKE, SUITE 326, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2019-09-30 2023-08-01 Address 400 JERICHO TURNPIKE,, SUITE 326, JERICHO, NY, 11753, USA (Type of address: Registered Agent)
2019-09-30 2023-08-01 Address 400 JERICHO TURNPIKE,, SUITE 326, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2017-08-18 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-18 2019-09-30 Address 69-21 164TH STREET, SUITE 7, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000928 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210720002553 2021-07-20 BIENNIAL STATEMENT 2021-07-20
190930000470 2019-09-30 CERTIFICATE OF CHANGE 2019-09-30
170818000229 2017-08-18 CERTIFICATE OF INCORPORATION 2017-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2302597404 2020-05-05 0235 PPP 400 Jericho Tkpe, Suite 326, Jericho, NY, 11753
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14725.72
Loan Approval Amount (current) 14725.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-0001
Project Congressional District NY-03
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14858.45
Forgiveness Paid Date 2021-03-31
9677028609 2021-03-26 0235 PPS 400 Jericho Tpke Ste 326, Jericho, NY, 11753-1332
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14725.72
Loan Approval Amount (current) 14725.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-1332
Project Congressional District NY-03
Number of Employees 6
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14833.84
Forgiveness Paid Date 2021-12-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State