Search icon

GSJ TEACUPS INC

Company Details

Name: GSJ TEACUPS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2019 (6 years ago)
Entity Number: 5536038
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 5021 FRANCIS LEWIS BLVD, OAKLAND GARDENS, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIA DONG HUANG, GARY NG, SONG ZHENG DOS Process Agent 5021 FRANCIS LEWIS BLVD, OAKLAND GARDENS, NY, United States, 11364

Filings

Filing Number Date Filed Type Effective Date
190417010365 2019-04-17 CERTIFICATE OF INCORPORATION 2019-04-17

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
27020.00
Total Face Value Of Loan:
27020.00
Date:
2020-06-05
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:
14915.00
Total Face Value Of Loan:
14915.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14915
Current Approval Amount:
14915
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15055.08
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27020
Current Approval Amount:
27020
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27173.73

Date of last update: 23 Mar 2025

Sources: New York Secretary of State