Search icon

SANG DYNASTY II INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
825245213
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
254400.00
Total Face Value Of Loan:
254400.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
1300.00
Total Face Value Of Loan:
148800.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
254400
Current Approval Amount:
254400
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
256288.83
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147500
Current Approval Amount:
148800
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
150165.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State