Search icon

HUANG DESIGNS INC.

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)
2023-12-28 2024-08-13 Address 15 WILLIAM ST. APT. 29I, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-09-24 2023-12-28 Address 15 WILLIAM ST. APT. 29I, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2017-09-12 2023-12-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.001
2017-09-12 2023-12-28 Address 15 WILLIAM ST. APT. 29I, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-09-12 2023-12-28 Address 15 WILLIAM ST. APT. 29I, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2042507707 2020-05-01 0202 PPP 15 WILLIAM ST APT 29I, NEW YORK, NY, 10005
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8905
Loan Approval Amount (current) 8905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10005-0002
Project Congressional District NY-10
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8983.06
Forgiveness Paid Date 2021-03-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State