Search icon

LONG LI, INC.

Company Details

Name: LONG LI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1996 (29 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1994657
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 134-46 MAPLE AVE., FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MR. LUOAN LI DOS Process Agent 134-46 MAPLE AVE., FLUSHING, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
DP-1438364 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
960129000569 1996-01-29 CERTIFICATE OF INCORPORATION 1996-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7210328907 2021-05-07 0235 PPP 35 Morgan Ave, Port Jeff Sta, NY, 11776-2006
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10125
Loan Approval Amount (current) 10125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jeff Sta, SUFFOLK, NY, 11776-2006
Project Congressional District NY-01
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10153.12
Forgiveness Paid Date 2021-08-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State