Search icon

CHINESE RADIO NETWORK, INC.

Company Details

Name: CHINESE RADIO NETWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Aug 1994 (31 years ago)
Entity Number: 1842488
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 64 FULTON ST, SUITE 603, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L8ZKLSLKCEY3 2023-04-16 13311 41ST RD APT 1A, FLUSHING, NY, 11355, 3694, USA 13311 41ST RD APT 1A, FLUSHING, NY, 11355, 3694, USA

Business Information

Doing Business As WGBB AM 1240
URL http://www.chineseradionetwork.com/
Congressional District 06
State/Country of Incorporation UMI
Activation Date 2022-03-21
Initial Registration Date 2019-09-18
Entity Start Date 1994-08-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 515112

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSEPHINE CHAIN
Role PRESIDENT
Address 13311 41ST RD APT 1A, FLUSHING, NY, 11355, USA
Government Business
Title PRIMARY POC
Name JOSEPHINE CHAIN
Role PRESIDENT
Address 13311 41ST RD APT 1A, FLUSHING, NY, 11355, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
JOSEPHINE CHAIN Chief Executive Officer 45 JOHN STREET, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 64 FULTON ST, SUITE 603, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
1996-09-10 1998-09-21 Address 64 FULTON ST, SUITE 603, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1994-08-08 2022-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-08-08 1996-09-10 Address 64 FULTON STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980921002146 1998-09-21 BIENNIAL STATEMENT 1998-08-01
960910002589 1996-09-10 BIENNIAL STATEMENT 1996-08-01
940808000200 1994-08-08 CERTIFICATE OF INCORPORATION 1994-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2962387210 2020-04-16 0202 PPP 133-11 41st Road, FLUSHING, NY, 11355
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 5
NAICS code 515111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14800.34
Forgiveness Paid Date 2021-09-01
4063008606 2021-03-17 0202 PPS 133-11 41st Road 1A, Flushing, NY, 11355
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14600
Loan Approval Amount (current) 14600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355
Project Congressional District NY-06
Number of Employees 5
NAICS code 515112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14673
Forgiveness Paid Date 2021-09-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State