Search icon

YOAN MING GARDEN OF MHT INC.

Company Details

Name: YOAN MING GARDEN OF MHT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2017 (8 years ago)
Entity Number: 5192059
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 1407 MADISON AVE, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ZHI KAI CHEN Chief Executive Officer 1407 MADISON AVE, NEW YORK, NY, United States, 10029

DOS Process Agent

Name Role Address
YOAN MING GARDEN OF MHT INC. DOS Process Agent 1407 MADISON AVE, NEW YORK, NY, United States, 10029

History

Start date End date Type Value
2023-10-16 2023-10-16 Address 1407 MADISON AVE, NEW YORK, NY, 10029, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-10-16 Address 634 88TH ST., BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2019-11-14 2023-10-16 Address 634 88TH ST., BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer)
2017-08-24 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-24 2023-10-16 Address 1407 MADISON AVE, NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231016000001 2023-10-16 BIENNIAL STATEMENT 2023-08-01
211108003271 2021-11-08 BIENNIAL STATEMENT 2021-11-08
191114060347 2019-11-14 BIENNIAL STATEMENT 2019-08-01
170824010327 2017-08-24 CERTIFICATE OF INCORPORATION 2017-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7665957309 2020-04-30 0202 PPP 1407 MADISON AVE FRNT 2, NEW YORK, NY, 10029-6930
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15015
Loan Approval Amount (current) 15015
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 NEW YORK, NEW YORK, NY, 10029-6930
Project Congressional District NY-12
Number of Employees 5
NAICS code 722511
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 15147.46
Forgiveness Paid Date 2021-03-19
1803628509 2021-02-19 0202 PPS 1407 Madison Ave Frnt 2, New York, NY, 10029-6930
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21021
Loan Approval Amount (current) 21021
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 New York, NEW YORK, NY, 10029-6930
Project Congressional District NY-12
Number of Employees 5
NAICS code 722513
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 21122.36
Forgiveness Paid Date 2021-08-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State