Search icon

YONG XIN TAN INC

Company Details

Name: YONG XIN TAN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2019 (5 years ago)
Entity Number: 5675565
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 543 GRAND STREET, BROOKLYN, NY, United States, 11211
Principal Address: 543 GRAND ST, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 917-957-0186

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 543 GRAND STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
BO CUAN TAN Chief Executive Officer 543 GRAND ST, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date
2093867-DCA Inactive Business 2020-01-23

History

Start date End date Type Value
2023-12-21 2023-12-21 Address 543 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2019-12-20 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-20 2023-12-21 Address 543 GRAND STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221000575 2023-12-21 BIENNIAL STATEMENT 2023-12-21
211201004984 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191220010242 2019-12-20 CERTIFICATE OF INCORPORATION 2019-12-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-31 No data 543 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-24 No data 543 GRAND ST, Brooklyn, BROOKLYN, NY, 11211 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3201976 SCALE02 INVOICED 2020-08-31 40 SCALE TO 661 LBS
3147499 LICENSE INVOICED 2020-01-22 490 Laundries License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3783698803 2021-04-15 0202 PPP 543 Grand St, Brooklyn, NY, 11211-3502
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6370
Loan Approval Amount (current) 6370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-3502
Project Congressional District NY-07
Number of Employees 5
NAICS code 812310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 6392.65
Forgiveness Paid Date 2021-09-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State