Search icon

TAI SHENG, INC.

Company Details

Name: TAI SHENG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 2019 (6 years ago)
Date of dissolution: 24 May 2023
Entity Number: 5473041
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 1217 1ST AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TAI SHENG, INC. DOS Process Agent 1217 1ST AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2019-01-10 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-10 2023-08-09 Address 1217 1ST AVENUE, NEW YORK, NY, 10065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809003230 2023-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-24
190110010407 2019-01-10 CERTIFICATE OF INCORPORATION 2019-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6201707410 2020-05-14 0202 PPP 1217 1st Avenue, New York, NY, 10065
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16317
Loan Approval Amount (current) 16317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address New York, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16452.01
Forgiveness Paid Date 2021-03-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State