Search icon

JEFF WAN, INC.

Company Details

Name: JEFF WAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2017 (8 years ago)
Entity Number: 5201112
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 500 w 18th st, apt 16f, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
JEFFREY WAN YOU SEW Agent 500 w 18th st, apt 16f, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 w 18th st, apt 16f, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2022-03-22 2023-11-14 Address 620 W 42ND ST, APT S10M, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2022-03-22 2023-11-14 Address 67 wall st, apt 7l, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-06-21 2023-11-07 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2019-04-08 2023-11-14 Address 620 W 42ND ST, APT S10M, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2019-04-08 2022-03-22 Address 620 W 42ND ST, APT S10M, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2019-04-08 2022-03-22 Address 620 W 42ND ST, APT S10M, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2017-09-13 2021-06-21 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2017-09-13 2019-04-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-09-13 2019-04-08 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114001822 2023-11-07 CERTIFICATE OF CHANGE BY ENTITY 2023-11-07
220322001722 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
190408000598 2019-04-08 CERTIFICATE OF CHANGE 2019-04-08
170913000265 2017-09-13 CERTIFICATE OF INCORPORATION 2017-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9496808706 2021-04-08 0202 PPP 620 W 42nd St Apt S10M, New York, NY, 10036-2022
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11497
Loan Approval Amount (current) 11497
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, 10036-2022
Project Congressional District NY-12
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11558.34
Forgiveness Paid Date 2021-10-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State