Search icon

HUANG DESIGNS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUANG DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2017 (8 years ago)
Date of dissolution: 10 Jun 2024
Entity Number: 5200291
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 15 William Street, Apt. 29I, Apt. 29I, New York, NY, United States, 10005
Principal Address: 15 WILLIAM ST. APT. 29I, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
DAVID HUANG Chief Executive Officer 15 WILLIAM ST. APT. 29I, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
DAVID HUANG DOS Process Agent 15 William Street, Apt. 29I, Apt. 29I, New York, NY, United States, 10005

Agent

Name Role Address
DAVID HUANG Agent 15 WILLIAM ST. APT. 29I, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 15 WILLIAM ST. APT. 29I, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 15 WILLIAM ST. APT. 29I, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-08-13 Address 15 William Street, Apt. 29I, Apt. 29I, New York, NY, 10005, USA (Type of address: Service of Process)
2023-12-28 2024-06-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2023-12-28 2024-08-13 Address 15 WILLIAM ST. APT. 29I, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240813002680 2024-06-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-10
231228003843 2023-12-28 BIENNIAL STATEMENT 2023-12-28
190924060056 2019-09-24 BIENNIAL STATEMENT 2019-09-01
170912010005 2017-09-12 CERTIFICATE OF INCORPORATION 2017-09-12

USAspending Awards / Financial Assistance

Date:
2020-07-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
18000.00
Total Face Value Of Loan:
18000.00
Date:
2020-05-02
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:
8905.00
Total Face Value Of Loan:
8905.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,905
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,905
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,983.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,905

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State