Search icon

NEW HAPPY DRAGON INC.

Company Details

Name: NEW HAPPY DRAGON INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 May 2017 (8 years ago)
Organization Date: 03 May 2017 (8 years ago)
Last Annual Report: 12 Jul 2022 (3 years ago)
Organization Number: 0984512
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12613 Taylorsville Rd Ste 109, Louisville, KY 40299
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JIAN HUI DONG Director

Incorporator

Name Role
Jian H Dong Incorporator

President

Name Role
JIAN HUI DONG President

Registered Agent

Name Role
Jian H Dong Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-07-12
Annual Report 2021-04-07
Annual Report 2020-08-10
Annual Report 2019-04-30
Annual Report 2018-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1831197305 2020-04-28 0457 PPP 12613 TAYLORSVILLE RD, LOUISVILLE, KY, 40299
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36720
Loan Approval Amount (current) 36720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40299-0001
Project Congressional District KY-03
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36838.64
Forgiveness Paid Date 2021-04-01

Sources: Kentucky Secretary of State