Search icon

SANG DYNASTY II INC.

Company Details

Name: SANG DYNASTY II INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2018 (7 years ago)
Entity Number: 5325683
ZIP code: 11756
County: Suffolk
Place of Formation: New York
Address: 113 SCHOOLHOUSE ROAD, LEVITTTOWN, NY, United States, 11756
Principal Address: 113 SCHOOLHOUSE ROAD, LEVITTOWN, NY, United States, 11756

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SANG DYNASTY II INC 401(K) PROFIT SHARING PLAN & TRUST 2023 825245213 2024-07-26 SANG DYNASTY II INC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5166445896
Plan sponsor’s address 113 SCHOOLHOUSE RD, LEVITTOWN, NY, 117562203

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing EDWARD ROJAS
SANG DYNASTY II INC 401(K) PROFIT SHARING PLAN & TRUST 2022 825245213 2023-07-16 SANG DYNASTY II INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5166445896
Plan sponsor’s address 113 SCHOOLHOUSE RD, LEVITTOWN, NY, 117562203

Signature of

Role Plan administrator
Date 2023-07-16
Name of individual signing EDWARD ROJAS
SANG DYNASTY II INC 401(K) PROFIT SHARING PLAN & TRUST 2021 825245213 2022-06-30 SANG DYNASTY II INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 5166445896
Plan sponsor’s address 113 SCHOOLHOUSE RD, LEVITTOWN, NY, 117562203

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing EDWARD ROJAS
SANG DYNASTY II INC 401(K) PROFIT SHARING PLAN & TRUST 2020 825245213 2021-07-15 SANG DYNASTY II INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 6316816975
Plan sponsor’s address 113 SCHOOLHOUSE ROAD, LEVITTOWN, NY, 11756

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
DAMIEN CHIN SANG DOS Process Agent 113 SCHOOLHOUSE ROAD, LEVITTTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
DAMIEN CHIN-SANG Chief Executive Officer 113 SCHOOLHOUSE ROAD, LEVITTOWN, NY, United States, 11756

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 8 NORWAY PINE DRIVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2024-06-19 2024-06-19 Address 113 SCHOOLHOUSE ROAD, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2022-03-24 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-05 2024-06-19 Address 8 NORWAY PINE DRIVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2020-11-05 2024-06-19 Address 8 NORWAY PINE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2018-04-19 2022-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-04-19 2020-11-05 Address 8 NORWAY PINE DRIVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619000462 2024-06-19 BIENNIAL STATEMENT 2024-06-19
201105060330 2020-11-05 BIENNIAL STATEMENT 2020-04-01
180419010167 2018-04-19 CERTIFICATE OF INCORPORATION 2018-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9471298505 2021-03-12 0235 PPS 113 Schoolhouse Rd, Levittown, NY, 11756-2203
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 254400
Loan Approval Amount (current) 254400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4653
Servicing Lender Name Evolve Bank and Trust
Servicing Lender Address 301 Shoppingway Blvd, WEST MEMPHIS, AR, 72301-1719
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Levittown, NASSAU, NY, 11756-2203
Project Congressional District NY-03
Number of Employees 37
NAICS code 484110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4653
Originating Lender Name Evolve Bank and Trust
Originating Lender Address WEST MEMPHIS, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 256288.83
Forgiveness Paid Date 2021-12-14
5470497009 2020-04-05 0235 PPP 113 SCHOOLHOUSE RD, LEVITTOWN, NY, 11756-2203
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147500
Loan Approval Amount (current) 148800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4653
Servicing Lender Name Evolve Bank and Trust
Servicing Lender Address 301 Shoppingway Blvd, WEST MEMPHIS, AR, 72301-1719
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEVITTOWN, NASSAU, NY, 11756-2203
Project Congressional District NY-03
Number of Employees 17
NAICS code 484110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4653
Originating Lender Name Evolve Bank and Trust
Originating Lender Address WEST MEMPHIS, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 150165.7
Forgiveness Paid Date 2021-03-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State