Search icon

GREAT WALL CORP.

Company Details

Name: GREAT WALL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1994 (30 years ago)
Entity Number: 1867129
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-27 39TH AVE PH1D, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREAT WALL CORP DOS Process Agent 133-27 39TH AVE PH1D, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
PING NEN LIN Chief Executive Officer 133-27 39TH AVE PH1D, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 47-27-36TH ST, LONG ISLAND CITY, NY, 11101, 1823, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 133-27 39TH AVE PH1D, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-11-04 Address 133-27 39TH AVE PH1D, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2023-11-13 2024-11-04 Address 47-27-36TH ST, LONG ISLAND CITY, NY, 11101, 1823, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 47-27-36TH ST, LONG ISLAND CITY, NY, 11101, 1823, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2024-11-04 Address 133-27 39TH AVE PH1D, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-11-13 2023-11-13 Address 133-27 39TH AVE PH1D, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2006-07-13 2023-11-13 Address 47-27 36TH ST, LONG ISLAND CITY, NY, 11101, 1823, USA (Type of address: Service of Process)
2006-07-13 2023-11-13 Address 47-27-36TH ST, LONG ISLAND CITY, NY, 11101, 1823, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241104002555 2024-11-04 BIENNIAL STATEMENT 2024-11-04
231113000567 2023-11-13 BIENNIAL STATEMENT 2022-11-01
201109060785 2020-11-09 BIENNIAL STATEMENT 2020-11-01
181102006083 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101006978 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141218006193 2014-12-18 BIENNIAL STATEMENT 2014-11-01
121119002582 2012-11-19 BIENNIAL STATEMENT 2012-11-01
101203002216 2010-12-03 BIENNIAL STATEMENT 2010-11-01
081105002944 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061023002249 2006-10-23 BIENNIAL STATEMENT 2006-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-11 No data 5962 State Route 31, Suite 11, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2025-03-05 No data 113 PLAZA LANE, COBLESKILL Critical Violation Food Service Establishment Inspections New York State Department of Health 2C - Cooked or prepared foods are subject to cross-contamination from raw foods.
2025-02-19 No data 187 Mill STREET, Liberty Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2024-10-23 No data 113 PLAZA LANE, COBLESKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-10-02 No data 187 Mill STREET, Liberty Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-10-02 No data 5962 State Route 31, Suite 11, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2024-10-01 No data 837-E MIDLAND AVENUE, YONKERS Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2024-08-29 No data 5962 State Route 31, Suite 11, Cicero Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11D - Non food contact surfaces of equipment not clean
2024-05-01 No data 187 Mill STREET, Liberty Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2024-04-16 No data 113 PLAZA LANE, COBLESKILL Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307612754 0215600 2008-12-12 4727 36TH STREET, LIC, NY, 11101
Inspection Type Other-L
Scope Records
Safety/Health Safety
Close Conference 2008-12-12
Emphasis N: DI2008NR
Case Closed 2009-03-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040041 B02
Issuance Date 2009-01-22
Abatement Due Date 2009-01-28
Initial Penalty 700.0
Nr Instances 1
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9066978406 2021-02-14 0248 PPS 5962 State Route 31 Ste 11, Cicero, NY, 13039-7846
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8697.18
Loan Approval Amount (current) 8697.18
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-7846
Project Congressional District NY-22
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8749.36
Forgiveness Paid Date 2021-09-29
4227168409 2021-02-06 0202 PPS 4727 36th St, Long Island City, NY, 11101-1823
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) 81929.87
Loan Approval Amount (current) 81929.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-1823
Project Congressional District NY-07
Number of Employees 8
NAICS code 315210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82412.35
Forgiveness Paid Date 2021-09-17
3196807406 2020-05-07 0248 PPP 5962 STATE ROUTE 31 STE 11, CICERO, NY, 13039-7846
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6212
Loan Approval Amount (current) 6212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CICERO, ONONDAGA, NY, 13039-7846
Project Congressional District NY-22
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5782.05
Forgiveness Paid Date 2021-02-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State