Search icon

ALGORAND FOUNDATION SINGAPORE, INC.

Company Details

Name: ALGORAND FOUNDATION SINGAPORE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2019 (6 years ago)
Entity Number: 5561796
ZIP code: 12206
County: New York
Place of Formation: Delaware
Address: 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206
Principal Address: 244 Fifth Avenue, Suite 1458, New York, NY, United States, 10001

DOS Process Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. DOS Process Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, United States, 12206

Agent

Name Role Address
UNIVERSAL REGISTERED AGENTS, INC. Agent 10 COLVIN AVENUE, SUITE #101, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
MIN WEI Chief Executive Officer 244 FIFTH AVENUE, SUITE 1458, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
834173403
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-19 2023-12-19 Address FLAT 15B, TOWER 19, MAYFAIR BY THE SEA, 23 FO CHUN RD,, TAIPO, N.T., NT, HKG (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 244 FIFTH AVENUE, SUITE 1458, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-12-19 Address 244 FIFTH AVENUE, SUITE 1458, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-05-15 2023-05-15 Address FLAT 15B, TOWER 19, MAYFAIR BY THE SEA, 23 FO CHUN RD,, TAIPO, N.T., NT, HKG (Type of address: Chief Executive Officer)
2023-05-15 2023-12-19 Address 26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231219000738 2023-12-05 CERTIFICATE OF CHANGE BY ENTITY 2023-12-05
230515001446 2023-05-15 BIENNIAL STATEMENT 2023-05-01
220301000442 2022-02-25 CERTIFICATE OF CHANGE BY ENTITY 2022-02-25
220111001063 2022-01-11 BIENNIAL STATEMENT 2022-01-11
190530000470 2019-05-30 APPLICATION OF AUTHORITY 2019-05-30

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
151005.37
Total Face Value Of Loan:
151005.37

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151005.37
Current Approval Amount:
151005.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 23 Mar 2025

Sources: New York Secretary of State