Search icon

LE AN HOSPITALITY INC.

Company Details

Name: LE AN HOSPITALITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2018 (7 years ago)
Date of dissolution: 09 Feb 2023
Entity Number: 5346258
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 9 MOTT ST, SUITE 202, NEW YORK, NY, United States, 10013
Principal Address: 16 W 19TH STREET, New York, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O TIEN WANG, CPA DOS Process Agent 9 MOTT ST, SUITE 202, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
FENG YE Chief Executive Officer 16 W. 19TH STREET,, APT 5E, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-04-24 2023-04-24 Address 16 W. 19TH STREET,, APT 5E, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-05-23 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-05-23 2023-04-24 Address 22 CHATHAM SQUARE, 4TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230424003569 2023-02-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-09
220623002360 2022-06-23 BIENNIAL STATEMENT 2022-05-01
211221001909 2021-12-21 BIENNIAL STATEMENT 2021-12-21
180523010031 2018-05-23 CERTIFICATE OF INCORPORATION 2018-05-23

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
29307.78
Total Face Value Of Loan:
29307.78
Date:
2020-05-02
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:
31128.35
Total Face Value Of Loan:
31128.35

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31128.35
Current Approval Amount:
31128.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31357.76
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29307.78
Current Approval Amount:
29307.78
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29535.02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State