Search icon

HONGJING EXECUTIVE PLACEMENT INC

Company Details

Name: HONGJING EXECUTIVE PLACEMENT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2018 (7 years ago)
Entity Number: 5379906
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1120 6th ave, room 4148, NEW YORK, NY, United States, 10036
Principal Address: 1120 6th Ave, Room 4148, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 500000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HONGJING EXECUTIVE PLACEMENT INC DOS Process Agent 1120 6th ave, room 4148, NEW YORK, NY, United States, 10036

Agent

Name Role Address
SI CHEN Agent 1120 6th ave, room 4148, NEW YORK, NY, 10036

Chief Executive Officer

Name Role Address
ZIAI DENG Chief Executive Officer 1120 6TH AVE, ROOM 4148, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-07-14 2024-07-14 Address 800 3RD AVE, ROOM 2919, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-14 2024-07-14 Address 1120 6TH AVE, ROOM 4148, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2022-07-20 2024-07-14 Address 1120 6th ave, room 4148, NEW YORK, NY, 10036, USA (Type of address: Registered Agent)
2022-07-20 2024-07-14 Address 800 3RD AVE, ROOM 2919, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-07-20 2024-07-14 Address 1120 6th ave, room 4148, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2021-12-16 2024-07-14 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
2021-09-24 2022-07-20 Address ROOM 2919, 29 FL, 800 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2021-09-24 2021-12-16 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 1
2021-09-24 2022-07-20 Address ROOM 2919, 29 FL, 800 3RD AVE, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2021-09-24 2022-07-20 Address 800 3RD AVE, ROOM 2919, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240714000246 2024-07-14 BIENNIAL STATEMENT 2024-07-14
220721001489 2022-07-21 BIENNIAL STATEMENT 2022-07-01
220720000092 2021-12-16 CERTIFICATE OF CHANGE BY ENTITY 2021-12-16
210924002369 2021-09-24 CERTIFICATE OF AMENDMENT 2021-09-24
200804000060 2020-08-04 CERTIFICATE OF CHANGE 2020-08-04
200707060056 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180723010034 2018-07-23 CERTIFICATE OF INCORPORATION 2018-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1011397202 2020-04-15 0202 PPP 800 3rd Ave 29fl. RM 2919, NEW YORK, NY, 10022-4127
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11300
Loan Approval Amount (current) 11300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10022-4127
Project Congressional District NY-12
Number of Employees 5
NAICS code 561312
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11368.74
Forgiveness Paid Date 2020-11-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State