Search icon

TON YING RARE ART, INC.

Company Details

Name: TON YING RARE ART, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1985 (40 years ago)
Entity Number: 965060
ZIP code: 10025
County: New York
Place of Formation: New York
Address: PO BOX 250-146, COLUMBIA UNIVERSITY STA, NEW YORK, NY, United States, 10025
Principal Address: 1050 2ND AVENUE, #87, NEW YORK, NY, United States, 10027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TON YING RARE ART INC, C/O RAPHAEL M CHEN DOS Process Agent PO BOX 250-146, COLUMBIA UNIVERSITY STA, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
RAPHAEL M. CHEN Chief Executive Officer PO BOX 250-146, COLUMBIA UNIVERSITY STATION, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1997-04-01 2002-12-30 Address C/O RAPHAEL M CHEN, PO BOX 250, 146 COLUMBIA UNIVERSITY STA, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1994-03-14 1997-04-01 Address % RAPHAEL M. CHEN, PO BOX 250-, 146, COLUMBIA UNIVERSITY STA, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1985-01-08 1994-03-14 Address P.O. BOX 675, MANHATTANVILLE STATION, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130305002336 2013-03-05 BIENNIAL STATEMENT 2013-01-01
110201002610 2011-02-01 BIENNIAL STATEMENT 2011-01-01
081226002381 2008-12-26 BIENNIAL STATEMENT 2009-01-01
070220002196 2007-02-20 BIENNIAL STATEMENT 2007-01-01
050131002418 2005-01-31 BIENNIAL STATEMENT 2005-01-01
021230002502 2002-12-30 BIENNIAL STATEMENT 2003-01-01
010117002190 2001-01-17 BIENNIAL STATEMENT 2001-01-01
990202002040 1999-02-02 BIENNIAL STATEMENT 1999-01-01
970401002125 1997-04-01 BIENNIAL STATEMENT 1997-01-01
940314002082 1994-03-14 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4341408206 2020-08-06 0202 PPP 1050 2ND AVE # 87, NEW YORK, NY, 10022
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4175
Loan Approval Amount (current) 4175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4225.69
Forgiveness Paid Date 2021-10-28
5813548402 2021-02-09 0202 PPS 1050 2nd Ave Rm 87, New York, NY, 10022-9605
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4175
Loan Approval Amount (current) 4175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-9605
Project Congressional District NY-12
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4202.73
Forgiveness Paid Date 2021-10-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State