Search icon

CHANGEN INC

Company Details

Name: CHANGEN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2018 (7 years ago)
Entity Number: 5282546
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 642 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHANGEN INC DOS Process Agent 642 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
CHANGEN ZOU Chief Executive Officer 642 AMSTERDAM AVE, NEW YORK, NY, United States, 10025

Licenses

Number Type Date Last renew date End date Address Description
0240-22-102177 Alcohol sale 2024-07-26 2024-07-26 2026-08-31 642 AMSTERDAM AVE, NEW YORK, New York, 10025 Restaurant

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 642 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2024-02-01 Address 642 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-04-18 2024-02-01 Address 642 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2018-02-07 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-07 2023-04-18 Address 642 AMSTERDAM AVE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037660 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230418001280 2023-04-18 BIENNIAL STATEMENT 2022-02-01
180207010604 2018-02-07 CERTIFICATE OF INCORPORATION 2018-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4581728708 2021-04-01 0202 PPS 642 Amsterdam Ave, New York, NY, 10025-7464
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83576
Loan Approval Amount (current) 83576
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, 10025-7464
Project Congressional District NY-12
Number of Employees 18
NAICS code 722511
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 84160.71
Forgiveness Paid Date 2021-12-16
8097057806 2020-06-05 0202 PPP 642 AMSTERDAM AVE, NEW YORK, NY, 10025
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59697
Loan Approval Amount (current) 59697
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, 10025-0001
Project Congressional District NY-13
Number of Employees 14
NAICS code 722511
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 60178.03
Forgiveness Paid Date 2021-04-01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State