Search icon

CHINESE-AMERICAN BUSINESS DEVELOPMENT CENTER, INC.

Company Details

Name: CHINESE-AMERICAN BUSINESS DEVELOPMENT CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1996 (29 years ago)
Entity Number: 2006114
ZIP code: 11362
County: New York
Place of Formation: New York
Address: 252-53 Leeds Road, RM 304, LITTLE NECK, NY, United States, 11362

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER ZHANG DOS Process Agent 252-53 Leeds Road, RM 304, LITTLE NECK, NY, United States, 11362

Chief Executive Officer

Name Role Address
PETER JIN PING ZHANG Chief Executive Officer 252-53 LEEDS ROAD, LITTLE NECK, NY, United States, 11362

History

Start date End date Type Value
2024-08-28 2024-08-28 Address 17 E BROADWAY, RM 304, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-08-28 2024-08-28 Address 252-53 LEEDS ROAD, LITTLE NECK, NY, 11362, USA (Type of address: Chief Executive Officer)
2012-05-18 2024-08-28 Address 17 E BROADWAY, RM 304, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-05-18 2024-08-28 Address 17 E BROADWAY, RM 304, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-03-23 2012-05-18 Address 325 BROADWAY, SUITE 301, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2004-03-23 2012-05-18 Address 325 BROADWAY, SUITE 301, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
2004-03-23 2012-05-18 Address 325 BROADWAY, SUITE 301, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1998-03-18 2004-03-23 Address 17-23 E BROADWAY, RM 303-305D, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1998-03-18 2004-03-23 Address 17-23 E BROADWAY, RM 303-305D, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1996-03-04 2024-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240828002254 2024-08-28 BIENNIAL STATEMENT 2024-08-28
120518002298 2012-05-18 BIENNIAL STATEMENT 2012-03-01
100329003665 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080331003101 2008-03-31 BIENNIAL STATEMENT 2008-03-01
060324002400 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040323002113 2004-03-23 BIENNIAL STATEMENT 2004-03-01
020313002694 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000403002086 2000-04-03 BIENNIAL STATEMENT 2000-03-01
980318002217 1998-03-18 BIENNIAL STATEMENT 1998-03-01
960304000556 1996-03-04 CERTIFICATE OF INCORPORATION 1996-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1691378609 2021-03-13 0202 PPP 25253 Leeds Rd, Little Neck, NY, 11362-1849
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) 3200
Loan Approval Amount (current) 3200
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 N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-1849
Project Congressional District NY-03
Number of Employees 2
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 3215.64
Forgiveness Paid Date 2021-09-15
9895838810 2021-04-24 0202 PPS 25253 Leeds Rd, Little Neck, NY, 11362-1849
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) 5700
Loan Approval Amount (current) 5700
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 N
Business Age Description Existing or more than 2 years old
Project Address Little Neck, QUEENS, NY, 11362-1849
Project Congressional District NY-03
Number of Employees 1
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type 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 5722.48
Forgiveness Paid Date 2021-09-22

Date of last update: 14 Mar 2025

Sources: New York Secretary of State